- Company Overview for PROPERTY SERVICES NORTH EAST LIMITED (10414247)
- Filing history for PROPERTY SERVICES NORTH EAST LIMITED (10414247)
- People for PROPERTY SERVICES NORTH EAST LIMITED (10414247)
- More for PROPERTY SERVICES NORTH EAST LIMITED (10414247)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2017 | AD01 | Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 13 Leith Gardens Tanfield Lea Stanley DH9 9LZ on 27 August 2017 | |
28 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | PSC01 | Notification of John Christopher Robson as a person with significant control on 29 June 2017 | |
13 Oct 2016 | TM01 | Termination of appointment of Philip Beal as a director on 6 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Peter James Conroy as a director on 6 October 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Peter James Connor on 6 October 2016 | |
06 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-06
|