CUSACK PROPERTY SERVICES LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-07

View Document

14/03/2414 March 2024 Registered office address changed from Plus Accounting Preston Park House South Road Brighton BN1 6SB United Kingdom to 47-49 Duke Street Darlington County Durham DL3 7SD on 2024-03-14

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Statement of affairs

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Satisfaction of charge 117627910002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Director's details changed for Mr Andrew Dennis Cusack on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mrs Katherine Eleanor Cusack on 2022-01-28

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Registration of charge 117627910002, created on 2021-10-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117627910001

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

28/02/1928 February 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 16 VARNDEAN GARDENS BRIGHTON BN1 6WL UNITED KINGDOM

View Document

11/01/1911 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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