Advanced company searchLink opens in new window

AINTREE PROPERTIES (SPENCER) LIMITED

Company number 00645696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Jun 2016 AD01 Registered office address changed from 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 June 2016
27 May 2016 4.70 Declaration of solvency
27 May 2016 600 Appointment of a voluntary liquidator
27 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
29 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Mar 2016 TM01 Termination of appointment of Robert Buchanan Spencer as a director on 17 March 2016
18 Mar 2016 TM01 Termination of appointment of John Russell Spencer as a director on 17 March 2016
18 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 October 2015
21 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 153,600
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Sep 2014 AD01 Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH to 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB on 24 September 2014
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 153,600
20 Aug 2014 CH01 Director's details changed for Alan George Williams on 20 August 2014
24 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 153,600
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
08 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr Robert Buchanan Spencer on 7 August 2010