Advanced company searchLink opens in new window

THE PROPERTY ADVICE SERVICE LIMITED

Company number 11840003

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2023 DS01 Application to strike the company off the register
19 Nov 2023 AD01 Registered office address changed from 19 Coleman Road Aldershot GU12 4BY England to 12 12 Vernon Drive Tongham Surrey GU10 1GN on 19 November 2023
10 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
03 Oct 2022 AA Micro company accounts made up to 28 February 2022
19 Jan 2022 PSC04 Change of details for Mr Oliver Peter Dorling as a person with significant control on 19 January 2022
19 Jan 2022 CH01 Director's details changed for Mr Oliver Peter Dorling on 19 January 2022
19 Jan 2022 AD01 Registered office address changed from , 130 Old Street, London, EC1V 9BD, England to 19 Coleman Road Aldershot GU12 4BY on 19 January 2022
29 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
07 Dec 2021 AD01 Registered office address changed from , 19 Coleman Road Coleman Road, Aldershot, GU12 4BY, England to 19 Coleman Road Aldershot GU12 4BY on 7 December 2021
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
24 Sep 2021 AD01 Registered office address changed from , 130 Old Street, London, EC1V 9BD, England to 19 Coleman Road Aldershot GU12 4BY on 24 September 2021
16 Apr 2021 CS01 Confirmation statement made on 21 December 2020 with updates
13 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 0.000001
24 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with updates
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 0.00001
07 Mar 2019 CH01 Director's details changed for Mr Oliver Dorling on 7 March 2019
07 Mar 2019 AP01 Appointment of Mr Peter Scott Verney as a director on 7 March 2019
21 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-21
  • GBP 1