- Company Overview for WHITESANDS PROPERTY SERVICES LIMITED (09157254)
- Filing history for WHITESANDS PROPERTY SERVICES LIMITED (09157254)
- People for WHITESANDS PROPERTY SERVICES LIMITED (09157254)
- Insolvency for WHITESANDS PROPERTY SERVICES LIMITED (09157254)
- More for WHITESANDS PROPERTY SERVICES LIMITED (09157254)
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 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Feb 2024 | LIQ02 | Statement of affairs | |
22 Feb 2024 | AD01 | Registered office address changed from 186 Eaves Lane Chorley PR6 0AU England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 22 February 2024 | |
22 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 August 2021 | |
26 Aug 2022 | AD01 | Registered office address changed from 18 Redhill Grove Chorley PR6 8TU England to 186 Eaves Lane Chorley PR6 0AU on 26 August 2022 | |
04 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2022 | AD01 | Registered office address changed from C/O Fs Accountants Ltd 44 York Street Clitheroe Lancashire BB7 2DL to 18 Redhill Grove Chorley PR6 8TU on 7 April 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
19 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
26 May 2021 | AA | Unaudited abridged accounts made up to 30 August 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
28 May 2020 | AA | Unaudited abridged accounts made up to 30 August 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
12 Jun 2019 | TM01 | Termination of appointment of Peter Geoffrey Hindle as a director on 3 June 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 August 2018 | |
30 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 |