- Company Overview for BY WORD OF MOUTH PROPERTY SERVICES LTD (07555473)
- Filing history for BY WORD OF MOUTH PROPERTY SERVICES LTD (07555473)
- People for BY WORD OF MOUTH PROPERTY SERVICES LTD (07555473)
- Insolvency for BY WORD OF MOUTH PROPERTY SERVICES LTD (07555473)
- More for BY WORD OF MOUTH PROPERTY SERVICES LTD (07555473)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
08 Apr 2022 | AD01 | Registered office address changed from 47 Tattenham Way Tadworth Surrey KT20 5LX to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 8 April 2022 | |
08 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2022 | LIQ02 | Statement of affairs | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
01 Sep 2014 | TM01 | Termination of appointment of Dawn Collison as a director on 10 July 2014 | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |