P&O PROPERTY SERVICES LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.05172186
CategoryPrivate Limited Company
Incorporated06 Jul 2004
Age19 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution28 Aug 2012
Years11 years, 8 months, 14 days

SUMMARY

P&O PROPERTY SERVICES LIMITED is an dissolved private limited company with number 05172186. It was incorporated 19 years, 10 months, 5 days ago, on 06 July 2004 and it was dissolved 11 years, 8 months, 14 days ago, on 28 August 2012. The company address is 8 Salisbury Square, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 28 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-25

Old address: 16 Palace Street London SW1E 5JQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gregory Howie Barnett

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Nicholson

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cynthia Mary Coombe

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr angus howard fletcher

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director william edgerley

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed rashidi olugbenga keshiro

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director anthony preiskel

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director appointed william thomas edgerley

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director lewis mcguinness

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr david john nicholson

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary bernadette allinson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/11/05--------- £ si 19999@1=19999 £ ic 1/20000

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/11/05

Documents

View document PDF

Resolution

Date: 06 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 06 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGYLL ELECTRICAL SOLUTIONS LIMITED

11 BENMORE,HELENSBURGH,G84 0HT

Number:SC571852
Status:ACTIVE
Category:Private Limited Company

DIAL ASSET MANAGEMENT (2016) LIMITED

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:10296094
Status:ACTIVE
Category:Private Limited Company

DIGBATH MANAGEMENT COMPANY LIMITED

WHITEHOUSE COURT,WOLVERHAMPTON,WV10 7NW

Number:02946263
Status:ACTIVE
Category:Private Limited Company

LEAPING STAG LIMITED

127 VILLIERS ROAD,LONDON,NW2 5QB

Number:09297117
Status:ACTIVE
Category:Private Limited Company

PATHFINDERS CARE SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11374361
Status:ACTIVE
Category:Private Limited Company

SJE CONSULTANCY LTD.

20 GRANVILLE CLOSE,CROYDON,CR0 5PX

Number:10696349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source