About

Registered Number: 06067639
Date of Incorporation: 25/01/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (8 years and 4 months ago)
Registered Address: FARQUHAR PARTNERSHIP LIMITED, 151 Whiteladies Road, Clifton, Bristol, BS8 2RA,

 

Founded in 2007, Probate Estate Solutions Uk Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Andrew Norman 25 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Kerry Anne 25 January 2007 10 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 02 September 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 18 February 2016
AAMD - Amended Accounts 04 January 2016
AAMD - Amended Accounts 04 January 2016
AAMD - Amended Accounts 04 January 2016
AAMD - Amended Accounts 04 January 2016
AAMD - Amended Accounts 04 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 03 March 2015
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 27 April 2014
CERTNM - Change of name certificate 02 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 18 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 19 January 2010
AD01 - Change of registered office address 06 November 2009
AA01 - Change of accounting reference date 06 November 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363a - Annual Return 12 February 2008
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.