Advanced company searchLink opens in new window

PROPERTY SEARCH SOUTH WEST LIMITED

Company number 04584377

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2023 DS01 Application to strike the company off the register
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
22 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
31 May 2022 CH03 Secretary's details changed for Mr Nicholas Beaton on 14 February 2022
31 May 2022 PSC04 Change of details for Mr Nicholas Beaton as a person with significant control on 14 February 2022
31 May 2022 CH01 Director's details changed for Mr Nicholas Beaton on 14 February 2022
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
06 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
31 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with updates
25 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
05 Dec 2018 AA01 Previous accounting period extended from 31 August 2018 to 31 October 2018
03 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates
03 Apr 2018 PSC07 Cessation of Gary Maurice Richard Coles as a person with significant control on 14 March 2018
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 6
22 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
14 Dec 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 August 2017
14 Dec 2017 TM01 Termination of appointment of Gary Maurice Richard Coles as a director on 31 August 2017
16 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates