Advanced company searchLink opens in new window

ACHILLES PROPERTY SERVICES LIMITED

Company number 06114991

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)
05 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
03 Jun 2009 287 Registered office changed on 03/06/2009 from 7 hazlitt mews hazlitt road london W14 0JZ uk
02 Jun 2009 287 Registered office changed on 02/06/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN uk
01 Jun 2009 288b Appointment Terminated Secretary peter bullen
27 May 2009 AA Total exemption small company accounts made up to 29 February 2008
15 May 2009 363a Return made up to 19/02/09; full list of members
15 May 2009 288c Director's Change of Particulars / david cumming / 15/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 33; Street was: 4 shelson avenue, now: king george close; Post Town was: feltham, now: sunbury on thames; Post Code was: TW13 4QU, now: TW16 7NW; Country was: , now: uk
15 May 2009 287 Registered office changed on 15/05/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN
15 May 2009 353 Location of register of members
15 May 2009 190 Location of debenture register
15 May 2009 288c Secretary's Change of Particulars / peter bullen / 15/05/2009 / HouseName/Number was: , now: 14A; Street was: 14A updown hill, now: updown hill; Country was: , now: uk
17 Sep 2008 363s Return made up to 19/02/08; full list of members
14 Apr 2008 288b Appointment Terminated Secretary kathryn cumming
11 Apr 2008 288a Secretary appointed peter john bullen
16 Oct 2007 288b Secretary resigned
12 Oct 2007 288b Director resigned
12 Oct 2007 288a New secretary appointed
28 Aug 2007 CERTNM Company name changed gem designs (uk) LIMITED\certificate issued on 28/08/07
04 Jul 2007 288a New director appointed
19 Feb 2007 NEWINC Incorporation