About

Registered Number: 06742286
Date of Incorporation: 05/11/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (7 years ago)
Registered Address: C/O Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG,

 

Overseas Property Solutions Ltd was registered on 05 November 2008 with its registered office in Didsbury, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Overseas Property Solutions Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
LIQ14 - N/A 17 January 2018
RESOLUTIONS - N/A 28 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2017
4.20 - N/A 28 March 2017
AD01 - Change of registered office address 07 March 2017
CS01 - N/A 05 November 2016
AA - Annual Accounts 01 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 November 2015
AR01 - Annual Return 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
TM02 - Termination of appointment of secretary 13 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 15 June 2014
AD01 - Change of registered office address 15 June 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 04 February 2011
DISS40 - Notice of striking-off action discontinued 13 November 2010
AA - Annual Accounts 10 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
225 - Change of Accounting Reference Date 18 May 2009
NEWINC - New incorporation documents 05 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.