- Company Overview for QUINDELL PROPERTY SERVICES LIMITED (08385359)
- Filing history for QUINDELL PROPERTY SERVICES LIMITED (08385359)
- People for QUINDELL PROPERTY SERVICES LIMITED (08385359)
- More for QUINDELL PROPERTY SERVICES LIMITED (08385359)
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 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | DS01 | Application to strike the company off the register | |
07 Nov 2018 | TM02 | Termination of appointment of a secretary | |
07 Nov 2018 | AP01 | Appointment of Mr Stefan Leon Borson as a director on 7 November 2018 | |
07 Nov 2018 | TM02 | Termination of appointment of Edward Ian Charles Walker as a secretary on 7 November 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
08 Dec 2017 | AD01 | Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 8 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 3rd Floor 21 Tower Street London WC2H 9NS England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 6 December 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jul 2017 | AD01 | Registered office address changed from 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to 3rd Floor 21 Tower Street London WC2H 9NS on 25 July 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2016 | AD01 | Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 3 October 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of David Adam Bruce Edmondson as a director on 16 February 2016 | |
21 Jun 2016 | AP03 | Appointment of Mr Edward Ian Charles Walker as a secretary on 3 February 2016 | |
21 Mar 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
14 Dec 2015 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015 | |
07 Jun 2015 | AP01 | Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015 | |
07 Jun 2015 | TM01 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 | |
07 Jun 2015 | TM01 | Termination of appointment of Robert Martin Fielding as a director on 29 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AP01 | Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 | |
16 Mar 2015 | AP01 | Appointment of Mr David Adam Bruce Edmondson as a director on 26 January 2015 |