- Company Overview for ANYBODY PROPERTY SERVICES LIMITED (08496217)
- Filing history for ANYBODY PROPERTY SERVICES LIMITED (08496217)
- People for ANYBODY PROPERTY SERVICES LIMITED (08496217)
- More for ANYBODY PROPERTY SERVICES LIMITED (08496217)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
20 Mar 2020 | CH01 | Director's details changed for Miss Paula Jane Guest on 20 March 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 131 Lynwood Drive Mytchett Surrey GU16 6BX to Abbey House Hickleys Court South Street Farnham GU9 7QQ on 7 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Miss Paula Jane Guest on 7 February 2020 | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
22 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Jul 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-07-12
|
|
08 Jul 2014 | CH01 | Director's details changed for Paula Jane Guest on 19 April 2014 | |
08 Jul 2014 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary | |
11 Jun 2014 | AD01 | Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF England on 11 June 2014 | |
19 Apr 2013 | NEWINC | Incorporation |