Advanced company searchLink opens in new window

PROPERTY LINK (PROFESSIONAL PROPERTY SERVICES ) LTD

Company number 03253201

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)
05 May 2020 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2019 AD01 Registered office address changed from 88 Lower Tower Street Off Newtown Row Birmingham B19 3NL to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 17 January 2019
04 Jan 2019 LIQ02 Statement of affairs
04 Jan 2019 600 Appointment of a voluntary liquidator
04 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-29
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
27 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
08 Jan 2014 AD01 Registered office address changed from 28 George Street Birmingham B12 9RG on 8 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
31 Jul 2013 AD01 Registered office address changed from 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 31 July 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
17 Jan 2012 TM02 Termination of appointment of Mohammed Shareef as a secretary
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders