THE AGENTS PROPERTY LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
04/02/244 February 2024 | Application to strike the company off the register |
09/06/239 June 2023 | Registered office address changed from 1 st Josephs Court Trindle Road Dudley West Midlands DY2 7AU United Kingdom to 217 Long Lane Halesowen B62 9JT on 2023-06-09 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
13/10/2213 October 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-13 with updates |
29/04/2129 April 2021 | CESSATION OF DONNA WESTWOOD AS A PSC |
29/04/2129 April 2021 | CESSATION OF GARY MARTIN AS A PSC |
29/04/2129 April 2021 | NOTIFICATION OF PSC STATEMENT ON 23/04/2021 |
26/04/2126 April 2021 | COMPANY NAME CHANGED WESTMART LETTINGS LIMITED CERTIFICATE ISSUED ON 26/04/21 |
23/04/2123 April 2021 | APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN |
23/04/2123 April 2021 | APPOINTMENT TERMINATED, DIRECTOR DONNA WESTWOOD |
23/04/2123 April 2021 | DIRECTOR APPOINTED MR ROSS GRAHAM WILLIAMS |
23/04/2123 April 2021 | DIRECTOR APPOINTED MRS TERRIE ANN WILLIAMS |
14/04/2114 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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