PROPERTY LINK (PROFESSIONAL PROPERTY SERVICES ) LTD
Status | DISSOLVED |
Company No. | 03253201 |
Category | Private Limited Company |
Incorporated | 23 Sep 1996 |
Age | 27 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 05 May 2020 |
Years | 3 years, 11 months, 25 days |
SUMMARY
PROPERTY LINK (PROFESSIONAL PROPERTY SERVICES ) LTD is an dissolved private limited company with number 03253201. It was incorporated 27 years, 7 months, 7 days ago, on 23 September 1996 and it was dissolved 3 years, 11 months, 25 days ago, on 05 May 2020. The company address is Sanderling House Springbrook Lane Sanderling House Springbrook Lane, Solihull, B94 5SG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
New address: Sanderling House Springbrook Lane Earlswood Solihull B94 5SG
Old address: 88 Lower Tower Street Off Newtown Row Birmingham B19 3NL
Change date: 2019-01-17
Documents
Liquidation voluntary statement of affairs
Date: 04 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous extended
Date: 15 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Old address: 28 George Street Birmingham B12 9RG
Change date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 21 Nov 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Change registered office address company with date old address
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-31
Old address: 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Termination secretary company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammed Shareef
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
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: 28 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
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: 30 Sep 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members; amend
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director shazia butt
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr azher shareef
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs shazia butt
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director azher shareef
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / azher shareef / 08/01/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mohammed shareef / 08/01/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 07/02/02 from: 450 bordesley green birmingham B9 5NS
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/99; no change of members
Documents
Legacy
Date: 07 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/99 to 31/03/99
Documents
Accounts with accounts type small
Date: 12 Aug 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 28/02/98
Documents
Legacy
Date: 31 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/98; no change of members
Documents
Legacy
Date: 11 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/97; full list of members
Documents
Legacy
Date: 28 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Oct 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/97 to 31/03/97
Documents
Legacy
Date: 28 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 28/10/96 from: 450 bordesley green birmingham B9 5NS
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
15 COPSE HILL,PURLEY,CR8 4LL
Number: | 11746603 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WELLS VIEW DRIVE,LONDON,BR2 9UL
Number: | 11294410 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | 05035701 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE,CHELTENHAM,GL50 1XZ
Number: | 07807942 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 KENISH TOWN ROAD,LONDON,NW1 8NY
Number: | 11311097 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUDRA PRODUCTS AND SERVICES LTD
39 LAVINGTON ROAD,WORTHING,BN14 7SL
Number: | 08858593 |
Status: | ACTIVE |
Category: | Private Limited Company |