PETER STURGESS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
07/06/137 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2013

View Document

10/07/1210 July 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/04/1218 April 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/04/1218 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1218 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 73 HIGH STREET DUNMOW ESSEX CM6 1AE ENGLAND

View Document

06/03/126 March 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2012

View Document

17/01/1117 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

20/08/1020 August 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STURGESS / 01/01/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KERRY STURGESS / 01/01/2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM THE OLD EXCHANGE MILL LANE DUNMOW ESSEX CM6 1BG

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

26/02/1026 February 2010 CHANGE OF NAME 18/02/2010

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM HIGHWOOD, NEWBIGGEN STREET THAXTED ESSEX CM6 2QT

View Document

04/03/094 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 COMPANY NAME CHANGED PETER STURGESS ROOFING LIMITED CERTIFICATE ISSUED ON 24/01/08

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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