CONSOLIDATED PROPERTY SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED PROPERTY SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05194713

Incorporation date

01/08/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Prydis Accounts Limited, The Parade, Liskeard, Cornwall PL14 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2004)
dot icon30/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2022
Satisfaction of charge 3 in full
dot icon15/11/2022
First Gazette notice for voluntary strike-off
dot icon04/11/2022
Application to strike the company off the register
dot icon02/11/2022
Satisfaction of charge 1 in full
dot icon02/11/2022
Satisfaction of charge 2 in full
dot icon02/11/2022
Satisfaction of charge 5 in full
dot icon02/11/2022
Satisfaction of charge 6 in full
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon25/10/2022
Director's details changed for Mrs Amanda Louise Johnson on 2022-10-25
dot icon25/10/2022
Director's details changed for Mr Shaun Peter Johnson on 2022-10-25
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2021
Current accounting period shortened from 2020-08-31 to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon01/11/2019
Director's details changed for Mr Shaun Peter Johnson on 2019-11-01
dot icon01/11/2019
Director's details changed for Mrs Amanda Louise Johnson on 2019-11-01
dot icon01/11/2019
Change of details for Mr Shaun Peter Johnson as a person with significant control on 2019-11-01
dot icon01/11/2019
Change of details for Amanda Louise Johnson as a person with significant control on 2019-11-01
dot icon24/10/2019
Notification of Amanda Louise Johnson as a person with significant control on 2018-10-25
dot icon24/10/2019
Change of details for Mr Shaun Peter Johnson as a person with significant control on 2019-10-24
dot icon24/10/2019
Director's details changed for Shaun Peter Johnson on 2019-10-24
dot icon24/10/2019
Change of details for Mr Shaun Peter Johnson as a person with significant control on 2018-10-25
dot icon24/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Change of details for Mr Shaun Peter Johnson as a person with significant control on 2016-08-01
dot icon07/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon15/03/2017
Registered office address changed from Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR to C/O Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF on 2017-03-15
dot icon15/11/2016
Termination of appointment of Steven Howard Carey as a secretary on 2016-09-30
dot icon17/10/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon13/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/12/2014
Registered office address changed from Countrywide House, 166 Fore Street, Saltash Cornwall PL12 6JR to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR on 2014-12-08
dot icon01/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon31/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/08/2010
Appointment of Mrs Amanda Louise Johnson as a director
dot icon09/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon09/08/2010
Director's details changed for Shaun Peter Johnson on 2010-08-02
dot icon12/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 02/08/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/08/2008
Return made up to 02/08/08; full list of members
dot icon14/02/2008
Particulars of mortgage/charge
dot icon01/12/2007
Particulars of mortgage/charge
dot icon21/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon22/08/2007
Return made up to 02/08/07; full list of members
dot icon22/08/2007
Location of debenture register
dot icon22/08/2007
Location of register of members
dot icon22/08/2007
Registered office changed on 22/08/07 from: countrywide house, fore street saltash cornwall PL12 6JR
dot icon12/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/08/2006
Return made up to 02/08/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/08/2005
Return made up to 02/08/05; full list of members
dot icon12/08/2005
Location of register of members
dot icon12/08/2005
Registered office changed on 12/08/05 from: c/o steven carey & co countrywide house 166 fore street saltash cornwall PL12 6JR
dot icon12/08/2005
Location of debenture register
dot icon17/09/2004
New secretary appointed
dot icon17/09/2004
New director appointed
dot icon09/09/2004
Memorandum and Articles of Association
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Registered office changed on 07/09/04 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
dot icon31/08/2004
Certificate of change of name
dot icon02/08/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.86K
-
0.00
1.00
-
2021
0
16.86K
-
0.00
1.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

16.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSOLIDATED PROPERTY SPECIALISTS LIMITED

CONSOLIDATED PROPERTY SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 01/08/2004 with the registered office located at C/O Prydis Accounts Limited, The Parade, Liskeard, Cornwall PL14 6AF. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLIDATED PROPERTY SPECIALISTS LIMITED?

toggle

CONSOLIDATED PROPERTY SPECIALISTS LIMITED is currently Dissolved. It was registered on 01/08/2004 and dissolved on 30/01/2023.

Where is CONSOLIDATED PROPERTY SPECIALISTS LIMITED located?

toggle

CONSOLIDATED PROPERTY SPECIALISTS LIMITED is registered at C/O Prydis Accounts Limited, The Parade, Liskeard, Cornwall PL14 6AF.

What does CONSOLIDATED PROPERTY SPECIALISTS LIMITED do?

toggle

CONSOLIDATED PROPERTY SPECIALISTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CONSOLIDATED PROPERTY SPECIALISTS LIMITED?

toggle

The latest filing was on 30/01/2023: Final Gazette dissolved via voluntary strike-off.