Advanced company searchLink opens in new window

PROPERTY SUPPORT SERVICES LTD

Company number NI036122

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)
30 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2017 4.69(NI) Statement of receipts and payments to 26 May 2017
30 Jun 2017 4.73(NI) Return of final meeting in a creditors' voluntary winding up
08 Dec 2016 4.69(NI) Statement of receipts and payments to 25 November 2016
04 Dec 2015 4.21(NI) Statement of affairs
04 Dec 2015 VL1 Appointment of a liquidator
04 Dec 2015 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
17 Jul 2015 2.23B(NI) Notice of result of meeting of creditors
26 Jun 2015 2.17B(NI) Statement of administrator's proposal
19 Jun 2015 2.16B(NI) Statement of affairs
13 May 2015 AD01 Registered office address changed from 216/218 Holywood Road Belfast BT4 1PD Northern Ireland to 27 College Gardens Belfast BT9 6BS on 13 May 2015
13 May 2015 2.12B(NI) Appointment of an administrator
27 Apr 2015 TM02 Termination of appointment of Greer William Wray as a secretary on 20 March 2015
27 Apr 2015 TM01 Termination of appointment of Greer William Wray as a director on 20 March 2015
27 Apr 2015 TM01 Termination of appointment of Maurice Dempster as a director on 9 March 2015
27 Apr 2015 AD01 Registered office address changed from 30 Castlereagh Street Belfast BT5 4NH to 216/218 Holywood Road Belfast BT4 1PD on 27 April 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 72,000
19 May 2014 TM01 Termination of appointment of Ciaran Beary as a director
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Mr Greer William Wray on 17 October 2011
17 Oct 2011 CH01 Director's details changed for Mr Greer William Wray on 17 October 2011