About

Registered Number: 06353974
Date of Incorporation: 28/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 10 months ago)
Registered Address: Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY

 

Established in 2007, Total Property Services (Wales) Ltd have registered office in Pontypridd in Mid Glamorgan. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 27 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 05 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 24 June 2014
AA01 - Change of accounting reference date 19 March 2014
DISS40 - Notice of striking-off action discontinued 04 January 2014
AR01 - Annual Return 02 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AA01 - Change of accounting reference date 19 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 16 September 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
TM02 - Termination of appointment of secretary 07 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 14 October 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 30 March 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 22 September 2008
225 - Change of Accounting Reference Date 25 March 2008
287 - Change in situation or address of Registered Office 05 September 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.