EXCLUSIVE PROPERTY SERVICES LIMITED: Filings
Overview
| Company Name | EXCLUSIVE PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03246798 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EXCLUSIVE PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Sarah Elizabeth Welsby as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 8 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location The Lodge Hospital Road Penpedairheol Hengoed CF82 8DG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to The Lodge Hospital Road Penpedairheol Hengoed CF82 8DG | 1 pages | AD02 | ||||||||||
Micro company accounts made up to Oct 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Oct 31, 2014 | 1 pages | AA | ||||||||||
Registered office address changed from Gelligaer Court Hospital Road Pendpedairheol, Hengoed Caerphilly CF82 8DG to The Lodge Hospital Road Penpedairheol Hengoed Mid Glamorgan CF82 8DG on Sep 06, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 03, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 03, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 4 pages | AA | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Sep 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 4 pages | AA | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Annual return made up to Sep 05, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mrs Cynthia Anne Banks on Sep 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Albert Banks on Sep 05, 2010 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0