LANDLORD PROPERTY SERVICES (PLYMOUTH) LIMITED
Company number 11116333
- Company Overview for LANDLORD PROPERTY SERVICES (PLYMOUTH) LIMITED (11116333)
- Filing history for LANDLORD PROPERTY SERVICES (PLYMOUTH) LIMITED (11116333)
- People for LANDLORD PROPERTY SERVICES (PLYMOUTH) LIMITED (11116333)
- Insolvency for LANDLORD PROPERTY SERVICES (PLYMOUTH) LIMITED (11116333)
- More for LANDLORD PROPERTY SERVICES (PLYMOUTH) LIMITED (11116333)
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) |
---|---|---|---|
18 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2024 | |
14 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2023 | |
25 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2022 | |
06 Sep 2021 | LIQ02 | Statement of affairs | |
06 Sep 2021 | AD01 | Registered office address changed from 41 Ambleside Place Plymouth PL6 8EN England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 September 2021 | |
06 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
16 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
14 Jan 2021 | AD01 | Registered office address changed from 2 Masterman Road Plymouth PL2 1BH England to 41 Ambleside Place Plymouth PL6 8EN on 14 January 2021 | |
15 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Aug 2019 | AD01 | Registered office address changed from 15 st. Michaels Hill Clyst Honiton Exeter EX5 2NB England to 2 Masterman Road Plymouth PL2 1BH on 5 August 2019 | |
30 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2019 | AD01 | Registered office address changed from 2 Masterman Road Stoke Plymouth PL2 1BH United Kingdom to 15 st. Michaels Hill Clyst Honiton Exeter EX5 2NB on 16 March 2019 | |
01 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
18 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-18
|