Advanced company searchLink opens in new window

RENTOKIL PROPERTY HOLDINGS LIMITED

Company number 01525891

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)
12 May 1992 AC92 Restoration by order of the court
31 Jul 1990 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 1990 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 1989 287 Registered office changed on 03/07/89 from: batavia road sunbury on thames middlesex TW16 5LR
03 Jul 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Sep 1988 AA Accounts for a small company made up to 31 October 1987
02 Sep 1988 363 Return made up to 07/06/88; full list of members
06 Aug 1987 AA Accounts for a small company made up to 31 October 1986
06 Aug 1987 363 Return made up to 05/06/87; full list of members
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
28 Nov 1986 363 Return made up to 12/04/86; full list of members
14 Nov 1986 288 New director appointed
17 Jul 1986 AA Accounts for a small company made up to 31 October 1985
15 Jul 1986 288 New director appointed
15 Jul 1986 287 Registered office changed on 15/07/86 from: 13/14 ascot road clockhouse lane feltham middx TW14 8QF
03 Nov 1980 PUC 2 Allotment of shares
31 Oct 1980 NEWINC Incorporation