Advanced company searchLink opens in new window

QUINDELL PROPERTY SERVICES LIMITED

Company number 08385359

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 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
  • GBP 1
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
  • GBP 1
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