About

Registered Number: 04977245
Date of Incorporation: 26/11/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Endelig, New Farm Road, Alresford, SO24 9QH,

 

Founded in 2003, Property Voice Ltd has its registered office in Alresford, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are Sadler, Carrie, Voice, Melissa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, Carrie 01 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
VOICE, Melissa 26 November 2003 01 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 12 July 2019
CS01 - N/A 07 December 2018
PSC04 - N/A 30 July 2018
AA - Annual Accounts 30 July 2018
CH01 - Change of particulars for director 30 July 2018
CH01 - Change of particulars for director 30 July 2018
PSC04 - N/A 30 July 2018
PSC04 - N/A 30 July 2018
PSC04 - N/A 30 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
PSC04 - N/A 18 November 2017
PSC01 - N/A 18 November 2017
SH08 - Notice of name or other designation of class of shares 31 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2017
RESOLUTIONS - N/A 26 July 2017
AD01 - Change of registered office address 21 July 2017
CH01 - Change of particulars for director 01 July 2017
CH01 - Change of particulars for director 01 July 2017
CH01 - Change of particulars for director 01 July 2017
TM01 - Termination of appointment of director 01 July 2017
TM02 - Termination of appointment of secretary 01 July 2017
AD01 - Change of registered office address 02 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 November 2014
SH01 - Return of Allotment of shares 28 August 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 26 November 2013
AA01 - Change of accounting reference date 11 June 2013
SH01 - Return of Allotment of shares 12 March 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
353 - Register of members 22 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
225 - Change of Accounting Reference Date 29 March 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.