PROPERTY INVESTOR SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02828159 |
Category | Private Limited Company |
Incorporated | 17 Jun 1993 |
Age | 30 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 5 months, 1 day |
SUMMARY
PROPERTY INVESTOR SERVICES LIMITED is an dissolved private limited company with number 02828159. It was incorporated 30 years, 11 months, 16 days ago, on 17 June 1993 and it was dissolved 5 months, 1 day ago, on 02 January 2024. The company address is Ryland House 142 School Road Ryland House 142 School Road, Solihull, B94 6RB, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type dormant
Date: 11 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type dormant
Date: 24 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 27 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type dormant
Date: 05 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type dormant
Date: 05 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2018-02-15
Psc name: St Martins Finance Ltd
Documents
Notification of a person with significant control
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-22
Psc name: St. Martins Finance Limited
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type dormant
Date: 24 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Address
Type: AD01
New address: Ryland House 142 School Road Hockley Heath Solihull West Midlands B94 6RB
Change date: 2015-06-17
Old address: Ryland House 142 School Road H Solihull West Midlands B94 6RB
Documents
Accounts with accounts type dormant
Date: 29 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type dormant
Date: 01 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Old address: Ryland House 142 School Road Hockley Heath Solihull West Midlands B94 6RB England
Change date: 2014-05-01
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Old address: Bank House 36-38 Bristol Street Birmingham B5 7AA
Change date: 2014-05-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus Demetrios Markou
Change date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 03 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type dormant
Date: 26 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 23/06/2008 from ryland house 44/48 bristol street birmingham B5 7AA
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Certificate change of name company
Date: 22 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carolina properties LIMITED\certificate issued on 22/12/04
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 30 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/99; no change of members
Documents
Accounts with accounts type small
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 20 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/97; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/96; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/95; no change of members
Documents
Legacy
Date: 25 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/11 to 31/03
Documents
Legacy
Date: 09 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 09 Apr 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 09 Apr 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 05 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/94; full list of members
Documents
Legacy
Date: 18 Feb 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 28 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 28/06/93 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Legacy
Date: 28 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
A.M.P. ELECTRICAL CONTRACTORS AND ENGINEERS LIMITED
THE OLD BARN, BREWERSTREET DAIRY BUSINESS PARK BREWER STREET,REDHILL,RH1 4QP
Number: | 04450980 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 UFFCOTT FARM,SWINDON,SN4 9NB
Number: | 09532862 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERLOO PLACE,STOCKPORT,SK1 3AZ
Number: | 02118515 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LIXMOUNT AVENUE,EDINBURGH,EH5 3EW
Number: | SC451700 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MILLENIUM CITY PARK,PRESTON,PR2 5PY
Number: | 09461243 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDING NO.4,ROSS-SHIRE,
Number: | SL004377 |
Status: | ACTIVE |
Category: | Limited Partnership |