Direct Property Services (Wiltshire) Ltd was registered on 04 September 2007 and are based in Corsham, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Gardiner, Nicholas Roderick, Gardiner, Nicola Lucinda Claire, Lewinton, Alan Paul, Lewinton, Alan Paul are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARDINER, Nicholas Roderick | 04 September 2007 | - | 1 |
LEWINTON, Alan Paul | 04 September 2007 | 01 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARDINER, Nicola Lucinda Claire | 04 September 2007 | 07 March 2013 | 1 |
LEWINTON, Alan Paul | 07 March 2013 | 28 February 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 March 2020 | |
DS01 - Striking off application by a company | 13 March 2020 | |
AA - Annual Accounts | 05 March 2020 | |
CH01 - Change of particulars for director | 18 November 2019 | |
PSC04 - N/A | 18 November 2019 | |
CS01 - N/A | 03 October 2019 | |
AD01 - Change of registered office address | 03 October 2019 | |
AA - Annual Accounts | 18 March 2019 | |
CS01 - N/A | 09 October 2018 | |
TM02 - Termination of appointment of secretary | 28 February 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 17 October 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 19 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AP03 - Appointment of secretary | 07 March 2013 | |
TM02 - Termination of appointment of secretary | 07 March 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2009 | |
652a - Application for striking off | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 21 February 2008 | |
225 - Change of Accounting Reference Date | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 September 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
NEWINC - New incorporation documents | 04 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 19 February 2008 | Outstanding |
N/A |
Legal charge | 19 February 2008 | Outstanding |
N/A |