GREASBY PROPERTY SERVICES (GPS) LIMITED
Status | DISSOLVED |
Company No. | 09455607 |
Category | Private Limited Company |
Incorporated | 24 Feb 2015 |
Age | 9 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 18 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
UNIT 10,WISBECH,PE13 2TY
Number: | 02445607 |
Status: | ACTIVE |
Category: | Private Limited Company |