GREASBY PROPERTY SERVICES (GPS) LIMITED

Oaktree Court Business Centre Mill Lane Oaktree Court Business Centre Mill Lane, Wirral, CH64 8TP, England
StatusDISSOLVED
Company No.09455607
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

GREASBY PROPERTY SERVICES (GPS) LIMITED is an dissolved private limited company with number 09455607. It was incorporated 9 years, 3 months, 6 days ago, on 24 February 2015 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is Oaktree Court Business Centre Mill Lane Oaktree Court Business Centre Mill Lane, Wirral, CH64 8TP, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with 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 total exemption full

Date: 08 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2018

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Stanley Pike

Change date: 2018-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2018

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Francis Byrne

Notification date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 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 full

Date: 06 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-02

New address: Oaktree Court Business Centre Mill Lane Ness Wirral CH64 8TP

Old address: 38 the Crofters Greasby Wirral Merseyside CH49 2RP England

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Francis Byrne

Appointment date: 2015-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Old address: 38 the Crofters Graeasby Wirral Wirral Merseyside CH49 2RP England

Change date: 2015-11-20

New address: 38 the Crofters Greasby Wirral Merseyside CH49 2RP

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grahams estate agents LTD\certificate issued on 17/11/15

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4ELEMENTS LIMITED

28-31 THE STABLES,SILSOE,MK45 4HR

Number:11196909
Status:ACTIVE
Category:Private Limited Company

DULWICH COURT FREEHOLD LIMITED

FLAT 3 DULWICH COURT,LONDON,SE22 0AJ

Number:09712649
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREAT WESTERN ESTATES (WALLINGFORD) LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:09470923
Status:ACTIVE
Category:Private Limited Company

HN NEWS (BUSHEY) LIMITED

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:11084988
Status:ACTIVE
Category:Private Limited Company

NATIONAL RESPIRATORY TRAINING CENTRE LIMITED

THE ATHENAEUM 10 CHURCH STREET,WARWICKSHIRE,CV34 4AB

Number:05630081
Status:ACTIVE
Category:Private Limited Company

TIGER RACING LTD.

UNIT 10,WISBECH,PE13 2TY

Number:02445607
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