Advanced company searchLink opens in new window

SHAUN ANNETTS PROPERTY SERVICES LIMITED

Company number 08663708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 16 April 2024
16 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 May 2023 AD01 Registered office address changed from Unit 1 Dreadnought Trading Estate Bridport DT6 5BU United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 4 May 2023
04 May 2023 LIQ02 Statement of affairs
04 May 2023 600 Appointment of a voluntary liquidator
04 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-17
20 Jan 2023 PSC04 Change of details for Mr Shaun Robin Annetts as a person with significant control on 17 January 2023
20 Jan 2023 PSC07 Cessation of Carole Joyce Annetts as a person with significant control on 17 January 2023
20 Jan 2023 TM01 Termination of appointment of Carole Joyce Annetts as a director on 17 January 2023
07 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
07 Jun 2022 CH01 Director's details changed for Mrs Carole Joyce Annetts on 31 March 2022
07 Jun 2022 PSC04 Change of details for Mrs Carole Joyce Annetts as a person with significant control on 31 March 2022
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
10 Sep 2021 PSC04 Change of details for Mr Shaun Robin Annetts as a person with significant control on 10 September 2021
10 Sep 2021 CH01 Director's details changed for Mr Shaun Robin Annetts on 10 September 2021
01 Jun 2021 PSC04 Change of details for Mrs Carole Joyce Annetts as a person with significant control on 21 May 2021
01 Jun 2021 PSC04 Change of details for Mr Shaun Robin Annetts as a person with significant control on 21 May 2021
01 Jun 2021 CH01 Director's details changed for Mrs Carole Joyce Annetts on 21 May 2021
01 Jun 2021 CH01 Director's details changed for Mr Shaun Robin Annetts on 21 May 2021
01 Jun 2021 AD01 Registered office address changed from 5 Horn Park Business Park Broadwindsor Road Beaminster Dorset DT8 3PT to Unit 1 Dreadnought Trading Estate Bridport DT6 5BU on 1 June 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 31 August 2019