About

Registered Number: 06142590
Date of Incorporation: 07/03/2007 (18 years and 1 month ago)
Company Status: Liquidation
Registered Address: 18 Farncombe Close, Wivelsfield Green, Haywards Heath, West Sussex, RH17 7RA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Adam John Robert 07 March 2007 - 1
RICHARDS, Lorna 07 March 2007 25 October 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.