About

Registered Number: 04934920
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2016 (7 years and 8 months ago)
Registered Address: Cba Insolvency Practioners, 39 Castle Street, Leicester, LE1 5WN,

 

Based in Leicester, The Property Solutions Partnership Ltd was founded on 16 October 2003, it's status is listed as "Dissolved". There is only one director listed for The Property Solutions Partnership Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ODEDRA, Usha 16 October 2003 30 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2016
4.68 - Liquidator's statement of receipts and payments 27 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 April 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2015
4.68 - Liquidator's statement of receipts and payments 02 May 2014
RESOLUTIONS - N/A 07 March 2013
RESOLUTIONS - N/A 07 March 2013
4.20 - N/A 07 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2013
AD01 - Change of registered office address 25 February 2013
TM02 - Termination of appointment of secretary 03 October 2012
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 17 May 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 17 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 November 2008
353 - Register of members 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
287 - Change in situation or address of Registered Office 17 October 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 27 February 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 08 August 2005
225 - Change of Accounting Reference Date 12 April 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
287 - Change in situation or address of Registered Office 03 November 2003
287 - Change in situation or address of Registered Office 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.