WHITEBRICKS PROPERTY SERVICES LTD.

Company Documents

DateDescription
31/07/2531 July 2025 Order of court to wind up

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

29/03/2429 March 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

29/03/2429 March 2024 Registered office address changed from 230 Brantingham Road Chorlton Cum Hardy Manchester M21 0TX England to 320 Top Flat Moston Lane Manchester M40 9WB on 2024-03-29

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Termination of appointment of Saad Liaqat as a director on 2023-09-25

View Document

26/09/2326 September 2023 Confirmation statement made on 2022-12-01 with updates

View Document

25/09/2325 September 2023 Cessation of Saad Liaqat as a person with significant control on 2023-09-15

View Document

25/09/2325 September 2023 Registered office address changed from 388 Barton Road Stretford Manchester M32 9RW England to 230 Brantingham Road Chorlton Cum Hardy Manchester M21 0TX on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Aaron White as a director on 2023-09-15

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Appointment of Mr Saad Liaqat as a director on 2021-12-01

View Document

01/12/211 December 2021 Notification of Saad Liaqat as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 1023 Stockport Road Manchester M19 2TB England to 388 Barton Road Stretford Manchester M32 9RW on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Fatjon Deaconu as a director on 2021-12-01

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 388 BARTON ROAD STRETFORD MANCHESTER M32 9RW ENGLAND

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

29/02/2029 February 2020 CESSATION OF JAWAD MAIK AS A PSC

View Document

29/02/2029 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAD LIAQAT

View Document

29/02/2029 February 2020 REGISTERED OFFICE CHANGED ON 29/02/2020 FROM FLAT 14 SPRINGBRIDGE ROAD MANCHESTER M16 8HA UNITED KINGDOM

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAWAD MALIK

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR SAAD LIAQAT

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1725 September 2017 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