TOTAL PROPERTY MAINTENANCE (WIRRAL) LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/06/247 June 2024 | |
| 07/06/247 June 2024 | Registered office address changed to PO Box 4385, 11232708 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-07 |
| 07/06/247 June 2024 | |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 02/02/222 February 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 12/11/2112 November 2021 | Micro company accounts made up to 2020-03-31 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM C/O O'MEARA FITZMAURICE BRIMSTAGE HALL BRIMSTAGE ROAD WIRRAL CH63 6JA |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | DIRECTOR APPOINTED ANDREW STEPHEN SMITH |
| 31/12/1831 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GENNA JONES |
| 31/12/1831 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN SMITH / 30/12/2018 |
| 31/12/1831 December 2018 | CESSATION OF GENNA LORRAINE JONES AS A PSC |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
| 10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM C/O O'MEARA FITZMAURICE & CO AVENUE HQ 17 MANN ISLAND LIVERPOOL L3 1BP |
| 02/12/182 December 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN INCE |
| 02/12/182 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENNA LORRAINE JONES |
| 02/12/182 December 2018 | CESSATION OF STEVEN RICHARD INCE AS A PSC |
| 06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 45 GLEN PARK ROAD GLEN PARK ROAD WALLASEY CH45 5JL UNITED KINGDOM |
| 05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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