Advanced company searchLink opens in new window

3000 PROPERTY SERVICES LIMITED

Company number 08214259

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)
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 21 February 2024
18 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 21 February 2023
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 February 2022
09 Mar 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Mar 2021 AD01 Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES United Kingdom to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 3 March 2021
03 Mar 2021 600 Appointment of a voluntary liquidator
03 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-22
03 Mar 2021 LIQ02 Statement of affairs
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
26 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
26 Aug 2020 CH01 Director's details changed for Mr Darrell Edward Coghlan on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from Unit 202a the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS to Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES on 25 August 2020
17 Apr 2020 AD01 Registered office address changed from C/O Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG to Unit 202a the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS on 17 April 2020
16 Oct 2019 PSC04 Change of details for Mr Darrell Edward Coghlan as a person with significant control on 28 February 2018
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
08 May 2019 MR04 Satisfaction of charge 082142590001 in full
07 May 2019 MR01 Registration of charge 082142590002, created on 29 April 2019
28 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
22 Jun 2018 PSC04 Change of details for Mr Darrell Edward Coghlan as a person with significant control on 22 May 2018
22 Jun 2018 TM01 Termination of appointment of Lloyd Winters as a director on 22 May 2018
22 Jun 2018 PSC07 Cessation of Lloyd Winters as a person with significant control on 22 May 2018
04 Jun 2018 AA Micro company accounts made up to 31 August 2017
28 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016