3000 Property Services Limited

DataGardener
dissolved

3000 Property Services Limited

08214259Private Limited With Share Capital

26-28 Goodall Street, Walsall, West Midlands, WS11QL
Incorporated

14/09/2012

Company Age

13 years

Directors

1

Employees

SIC Code

80100

Risk

Company Overview

Registration, classification & business activity

3000 Property Services Limited (08214259) is a private limited with share capital incorporated on 14/09/2012 (13 years old) and registered in west midlands, WS11QL. The company operates under SIC code 80100 - private security activities.

Private Limited With Share Capital
SIC: 80100
Incorporated 14/09/2012
WS11QL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:19-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-03-2021
Resolution
Category:Resolution
Date:03-03-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Change Sail Address Company
Category:Address
Date:02-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-07-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2013
Incorporation Company
Category:Incorporation
Date:14-09-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date28/08/2020
Latest Accounts31/08/2019

Trading Addresses

26-28 Goodall Street, Walsall, WS11QLRegistered
The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, B13HS

Related Companies

1

Contact

26-28 Goodall Street, Walsall, West Midlands, WS11QL