FINANCIAL PROPERTY SERVICES LTD
Status | LIQUIDATION |
Company No. | 06011631 |
Category | Private Limited Company |
Incorporated | 28 Nov 2006 |
Age | 17 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
FINANCIAL PROPERTY SERVICES LTD is an liquidation private limited company with number 06011631. It was incorporated 17 years, 6 months, 7 days ago, on 28 November 2006. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ, Worcestershire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2023
Action Date: 29 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-29
Documents
Resolution
Date: 17 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 17 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Address
Type: AD01
Old address: 2nd Floor 590a Kingsbury Road Erdington Birmingham B24 9nd
Change date: 2022-12-13
New address: 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 05 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 23 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Gazette filings brought up to date
Date: 21 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Change account reference date company current extended
Date: 30 Aug 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Berwick
Notification date: 2017-12-04
Documents
Withdrawal of a person with significant control statement
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-04
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 26 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-20
Officer name: David Parker
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 09 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
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: 03 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Address
Type: AD01
Old address: 123 Caversham Place Sutton Coldfield West Midlands B73 6HW
Change date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Berwick
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Certificate change of name company
Date: 23 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cultural photographs LIMITED\certificate issued on 27/08/08
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed david parker
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed peter berwick
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 21/08/2008 from corner chambers 590A kingsbury road birmingham B24 9ND
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director central directors LIMITED
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary central secretaries LIMITED
Documents
Some Companies
A1 INVESTIGATIONS BUREAU LIMITED
OFFICE G16, SCOPE HOUSE,CREWE,CW1 6DD
Number: | 04521431 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANESMORE PILGRIMS WAY,DORKING,RH5 6AP
Number: | 08641093 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 HUNGERDOWN LANE,CHIPPENHAM,SN14 0JJ
Number: | 11279750 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION HOUSE RAVENSHORN WAY,SHEFFIELD,S21 3WY
Number: | 01949563 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HYDE ROAD,MANCHESTER,M12 6BQ
Number: | 10181214 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FORE STREET AVENUE,LONDON,EC2Y 9DT
Number: | 06988481 |
Status: | ACTIVE |
Category: | Private Limited Company |