PROPERTIES, CARE, MAINTENANCE LIMITED

3rd Floor 166 College Road, Harrow, HA1 1BH, Middlesex, United Kingdom
StatusDISSOLVED
Company No.08692312
CategoryPrivate Limited Company
Incorporated16 Sep 2013
Age10 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 26 days

SUMMARY

PROPERTIES, CARE, MAINTENANCE LIMITED is an dissolved private limited company with number 08692312. It was incorporated 10 years, 8 months, 18 days ago, on 16 September 2013 and it was dissolved 1 year, 26 days ago, on 09 May 2023. The company address is 3rd Floor 166 College Road, Harrow, HA1 1BH, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Cristian Stefan

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

New address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH

Change date: 2022-12-06

Old address: Wimborne House 4 - 6 Pump Lane Hayes Middlesex UB3 3NB England

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-29

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cristian Stefan

Change date: 2018-08-06

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cristian Stefan

Change date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-11

Officer name: Mr Cristian Stefan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Old address: 285a Goodman Park Slough Berkshire SL2 5NP

New address: Wimborne House 4 - 6 Pump Lane Hayes Middlesex UB3 3NB

Change date: 2016-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cleaning & mechanical LTD\certificate issued on 07/02/14

Documents

View document PDF

Change of name notice

Date: 07 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMANOL LIMITED

188 WOOLWICH CHURCH STREET,LONDON,SE18 5NQ

Number:09707148
Status:ACTIVE
Category:Private Limited Company

ETEFORM.COM LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09613257
Status:ACTIVE
Category:Private Limited Company

LEWISHAM SPEAKING UP

THE DEPTFORD ALBANY,LONDON,SE8 4AG

Number:05320369
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOTTINGHAM COMMUNITY ASSOCIATION

MOTTINGHAM COMMUNITY CENTRE,MOTTINGHAM,SE9 4EB

Number:06916416
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STAR CARS (YORKSHIRE) LIMITED

STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH

Number:08230669
Status:ACTIVE
Category:Private Limited Company

STROUD VALLEYS PROJECT LIMITED

8 THREADNEEDLE STREET,GLOUCESTERSHIRE,GL5 1AF

Number:02224016
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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