- Company Overview for AINTREE PROPERTIES (SPENCER) LIMITED (00645696)
- Filing history for AINTREE PROPERTIES (SPENCER) LIMITED (00645696)
- People for AINTREE PROPERTIES (SPENCER) LIMITED (00645696)
- Charges for AINTREE PROPERTIES (SPENCER) LIMITED (00645696)
- Insolvency for AINTREE PROPERTIES (SPENCER) LIMITED (00645696)
- More for AINTREE PROPERTIES (SPENCER) LIMITED (00645696)
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
|
|
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
|
|
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
|
|
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
|
|
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 |