Advanced company searchLink opens in new window

OUR PROPERTY MANAGEMENT SERVICES LTD

Company number 09658150

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2018 DS01 Application to strike the company off the register
30 Aug 2018 AA Micro company accounts made up to 30 June 2017
11 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
06 Mar 2018 PSC04 Change of details for Mr Amandip Singh as a person with significant control on 22 March 2017
06 Mar 2018 PSC01 Notification of Satnam Kular as a person with significant control on 22 March 2017
19 Feb 2018 AD01 Registered office address changed from 12 Central Arcade Wolverhampton WV1 3ET England to 47 Queen Street Wolverhampton WV1 3BJ on 19 February 2018
16 May 2017 AD01 Registered office address changed from Sunrise House Marston Road Wolverhampton WV2 4NJ England to 12 Central Arcade Wolverhampton WV1 3ET on 16 May 2017
07 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
22 Mar 2017 AP01 Appointment of Mr Satnam Singh Kular as a director on 22 March 2017
22 Mar 2017 CH01 Director's details changed for Mr Amandip Singh on 22 March 2017
22 Mar 2017 AD01 Registered office address changed from 121 Parkfield Road Wolverhampton WV4 6EP United Kingdom to Sunrise House Marston Road Wolverhampton WV2 4NJ on 22 March 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
08 Apr 2016 TM01 Termination of appointment of Harinder Singh Rhoad as a director on 8 April 2016
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
25 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-25
  • GBP 1