WHITEBRICKS PROPERTY SERVICES LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Order of court to wind up |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
29/03/2429 March 2024 | Confirmation statement made on 2023-12-01 with no updates |
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 |
19/12/2319 December 2023 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Termination of appointment of Saad Liaqat as a director on 2023-09-25 |
26/09/2326 September 2023 | Confirmation statement made on 2022-12-01 with updates |
25/09/2325 September 2023 | Cessation of Saad Liaqat as a person with significant control on 2023-09-15 |
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 |
25/09/2325 September 2023 | Appointment of Mr Aaron White as a director on 2023-09-15 |
02/12/212 December 2021 | Compulsory strike-off action has been discontinued |
02/12/212 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
01/12/211 December 2021 | Appointment of Mr Saad Liaqat as a director on 2021-12-01 |
01/12/211 December 2021 | Notification of Saad Liaqat as a person with significant control on 2021-12-01 |
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 |
01/12/211 December 2021 | Termination of appointment of Fatjon Deaconu as a director on 2021-12-01 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 388 BARTON ROAD STRETFORD MANCHESTER M32 9RW ENGLAND |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
29/02/2029 February 2020 | CESSATION OF JAWAD MAIK AS A PSC |
29/02/2029 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAD LIAQAT |
29/02/2029 February 2020 | REGISTERED OFFICE CHANGED ON 29/02/2020 FROM FLAT 14 SPRINGBRIDGE ROAD MANCHESTER M16 8HA UNITED KINGDOM |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAWAD MALIK |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR SAAD LIAQAT |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1725 September 2017 | 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