ALL PROPERTIES MANAGEMENT SERVICES LIMITED

91 Sturry Road, Canterbury, CT1 1DA, Kent, England
StatusDISSOLVED
Company No.08419235
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 16 days

SUMMARY

ALL PROPERTIES MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 08419235. It was incorporated 11 years, 2 months, 17 days ago, on 26 February 2013 and it was dissolved 3 years, 7 months, 16 days ago, on 29 September 2020. The company address is 91 Sturry Road, Canterbury, CT1 1DA, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Address

Type: AD01

New address: 91 Sturry Road Canterbury Kent CT1 1DA

Change date: 2017-12-03

Old address: 40 Tower View, Chartham, Canterbury, Kent Tower View Chartham Canterbury Kent CT4 7TQ

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olatokunbo Sunday Awe

Appointment date: 2017-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: 36 Capstan Close Romford RM6 4PY

New address: 40 Tower View, Chartham, Canterbury, Kent Tower View Chartham Canterbury Kent CT4 7TQ

Change date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA CT LTD

FLAT 1,LONDON,E3 2SW

Number:11485943
Status:ACTIVE
Category:Private Limited Company

DIRECT MOTOR TRADE LTD

YORKSHIRE HOUSE,BEXLEYHEATH,DA6 7DQ

Number:09512362
Status:ACTIVE
Category:Private Limited Company

KEMPTON BUSINESS SERVICES LIMITED

WHITEHOUSE INDUSTRIAL ESTATE MAIN ROAD,NORTHAMPTON,NN6 0HJ

Number:10588321
Status:ACTIVE
Category:Private Limited Company

LANLINK MANAGEMENT LTD

CHALLONER HOUSE, 2ND FLOOR,LONDON,EC1R 0RR

Number:09842105
Status:ACTIVE
Category:Private Limited Company

OXFORD HIGHQ LTD

CENTRE FOR INNOVATION & ENTERPRISE OXFORD UNIVERSITY BEGBROKE SCIENCE PARK,WOODSTOCK ROAD BEGBROKE,OX5 1PF

Number:11002764
Status:ACTIVE
Category:Private Limited Company

PRT INDUSTRIAL PIPEFITTERS LIMITED

4 KING SQUARE,SOMERSET,TA6 3YF

Number:04115601
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