Advanced company searchLink opens in new window

CE PROPERTY SERVICES GROUP LIMITED

Company number 06783593

Filter by category

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
19 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
08 Jan 2016 TM01 Termination of appointment of Adrian Martin Stuart Jones as a director on 5 October 2015
08 Jan 2016 TM02 Termination of appointment of Adrian Martin Stuart Jones as a secretary on 5 October 2015
10 Jul 2015 TM01 Termination of appointment of Mark Little as a director on 9 July 2015
19 May 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
16 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
03 Feb 2014 AD01 Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 3 February 2014
31 Jan 2014 AP01 Appointment of Mr Mark Little as a director
14 Aug 2013 AP03 Appointment of Mr Adrian Martin Stuart Jones as a secretary
13 Aug 2013 AP01 Appointment of Mr Adrian Martin Stuart Jones as a director
13 Aug 2013 AP01 Appointment of Mr Tomas Gronager as a director
13 Aug 2013 TM01 Termination of appointment of Colin Caulfield as a director
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
18 Jan 2013 TM02 Termination of appointment of Adrian Jones as a secretary
13 Dec 2012 AP01 Appointment of Mr Anthony Philip Hallett as a director
13 Dec 2012 AP01 Appointment of Mr Trevor James East as a director
13 Dec 2012 TM01 Termination of appointment of Bruce Dixon as a director
13 Dec 2012 TM01 Termination of appointment of Josef Czyzewski as a director
30 Aug 2012 TM02 Termination of appointment of Sharyn Page as a secretary