SHAUN ANNETTS PROPERTY SERVICES LIMITED
Company number 08663708
- Company Overview for SHAUN ANNETTS PROPERTY SERVICES LIMITED (08663708)
- Filing history for SHAUN ANNETTS PROPERTY SERVICES LIMITED (08663708)
- People for SHAUN ANNETTS PROPERTY SERVICES LIMITED (08663708)
- Insolvency for SHAUN ANNETTS PROPERTY SERVICES LIMITED (08663708)
- More for SHAUN ANNETTS PROPERTY SERVICES LIMITED (08663708)
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
|
|
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 |