PULLMAN PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/246 April 2024 Registered office address changed from 86 Marlborough Road Stevenage SG2 9HL England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-04-06

View Document

21/03/2421 March 2024 Statement of affairs

View Document

21/03/2421 March 2024 Appointment of a voluntary liquidator

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 SUB-DIVISION 30/06/20

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER COLWELL / 30/06/2020

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MICHELE COLWELL

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE COLWELL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 13 BROADLANDS SYDERSTONE KING'S LYNN NORFOLK PE31 8ST UNITED KINGDOM

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETER COLWELL

View Document

13/11/1913 November 2019 CESSATION OF MARTIN KARL NIEMANN AS A PSC

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR MICHAEL PETER COLWELL

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN NIEMANN

View Document

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company