- Company Overview for 3000 PROPERTY SERVICES LIMITED (08214259)
- Filing history for 3000 PROPERTY SERVICES LIMITED (08214259)
- People for 3000 PROPERTY SERVICES LIMITED (08214259)
- Charges for 3000 PROPERTY SERVICES LIMITED (08214259)
- Insolvency for 3000 PROPERTY SERVICES LIMITED (08214259)
- More for 3000 PROPERTY SERVICES LIMITED (08214259)
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
|
|
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 |