Property Finance Solutions (UK) Ltd was founded on 07 March 2007, it's status in the Companies House registry is set to "Liquidation". Property Finance Solutions (UK) Ltd has 2 directors listed as Richards, Adam John Robert, Richards, Lorna in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Adam John Robert | 07 March 2007 | - | 1 |
RICHARDS, Lorna | 07 March 2007 | 25 October 2009 | 1 |
Document Type | Date | |
---|---|---|
LIQ02 - N/A | 10 July 2019 | |
CS01 - N/A | 04 April 2019 | |
AD01 - Change of registered office address | 15 January 2019 | |
RESOLUTIONS - N/A | 27 August 2018 | |
LIQ01 - N/A | 24 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 August 2018 | |
AA - Annual Accounts | 13 August 2018 | |
AD01 - Change of registered office address | 07 August 2018 | |
MR04 - N/A | 02 August 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 16 October 2013 | |
CH01 - Change of particulars for director | 10 September 2013 | |
AR01 - Annual Return | 20 March 2013 | |
CH01 - Change of particulars for director | 28 February 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 22 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
TM02 - Termination of appointment of secretary | 02 December 2009 | |
TM01 - Termination of appointment of director | 02 December 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2007 | |
395 - Particulars of a mortgage or charge | 31 May 2007 | |
NEWINC - New incorporation documents | 07 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 May 2007 | Fully Satisfied |
N/A |