Advanced company searchLink opens in new window

GRAEME JOHNSTONE PROPERTY SERVICES LIMITED

Company number 02952931

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2020 AD01 Registered office address changed from 80 Borough Road Middlesbrough Cleveland TS1 2JN to C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 13 July 2020
10 Jul 2020 LIQ01 Declaration of solvency
10 Jul 2020 600 Appointment of a voluntary liquidator
10 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-23
19 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
05 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
08 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
07 Aug 2018 PSC01 Notification of Karen Johnstone as a person with significant control on 7 August 2018
07 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 7 August 2018
23 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
18 Jul 2017 PSC08 Notification of a person with significant control statement
18 Jul 2017 PSC07 Cessation of Graeme Leonard Johnstone as a person with significant control on 28 March 2017
28 Mar 2017 TM01 Termination of appointment of Graeme Leonard Johnstone as a director on 28 March 2017
28 Mar 2017 TM02 Termination of appointment of Graeme Leonard Johnstone as a secretary on 28 March 2017
27 Mar 2017 AP03 Appointment of Mr Peter Gordon Spencer as a secretary on 24 March 2017
27 Mar 2017 AP01 Appointment of Mrs Karen Ann Johnstone as a director on 24 March 2017
04 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014