Advanced company searchLink opens in new window

PROPERTY CARE SOLUTIONS LIMITED

Company number 05422259

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)
22 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jul 2015 4.68 Liquidators' statement of receipts and payments to 10 December 2014
04 Mar 2014 4.68 Liquidators' statement of receipts and payments to 10 December 2013
04 Feb 2013 4.68 Liquidators' statement of receipts and payments to 11 December 2012
04 Feb 2013 4.68 Liquidators' statement of receipts and payments to 27 November 2012
11 Jan 2013 4.40 Notice of ceasing to act as a voluntary liquidator
27 Dec 2012 600 Appointment of a voluntary liquidator
01 Jun 2012 AD01 Registered office address changed from 54 Heron Way Hatfield Hertfordshire AL10 8QX on 1 June 2012
06 Dec 2011 600 Appointment of a voluntary liquidator
06 Dec 2011 4.20 Statement of affairs with form 4.19
06 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
20 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Leslie Kenneth Martin on 1 April 2010
14 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Jul 2009 363a Return made up to 12/04/09; full list of members
27 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
05 Dec 2008 287 Registered office changed on 05/12/2008 from regency house 33 wood street barnet hertfordshire EN5 4BE
20 May 2008 363a Return made up to 12/04/08; full list of members
17 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
27 Sep 2007 288a New director appointed
11 Aug 2007 395 Particulars of mortgage/charge
31 May 2007 363a Return made up to 12/04/07; full list of members