Advanced company searchLink opens in new window

ITS-PROPERTY SERVICES LTD

Company number 05973491

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 AA Total exemption small company accounts made up to 30 April 2010
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
07 Oct 2010 AD01 Registered office address changed from 2 Windmill Parade Georges Hill Widmer End High Wycombe Buckinghamshire HP15 6DB on 7 October 2010
19 Aug 2010 AA Total exemption small company accounts made up to 30 April 2009
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
08 Feb 2010 CH03 Secretary's details changed for Yvonne Welch on 20 October 2009
08 Feb 2010 CH01 Director's details changed for Mr John Robert Cox on 20 October 2009
14 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2009 AA Total exemption full accounts made up to 30 April 2008
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2009 363a Return made up to 20/10/08; full list of members
04 Mar 2008 AA Total exemption full accounts made up to 30 April 2007
28 Dec 2007 363s Return made up to 20/10/07; full list of members
02 May 2007 287 Registered office changed on 02/05/07 from: 2 windmill parade, widmer end high wycombe buckinghamshire HP15 6DB
29 Nov 2006 225 Accounting reference date shortened from 31/10/07 to 30/04/07
13 Nov 2006 288b Secretary resigned
13 Nov 2006 288b Director resigned
13 Nov 2006 288a New secretary appointed
13 Nov 2006 288a New director appointed
20 Oct 2006 NEWINC Incorporation