- Company Overview for A S & D PROPERTIES LIMITED (00728881)
- Filing history for A S & D PROPERTIES LIMITED (00728881)
- People for A S & D PROPERTIES LIMITED (00728881)
- Charges for A S & D PROPERTIES LIMITED (00728881)
- Insolvency for A S & D PROPERTIES LIMITED (00728881)
- More for A S & D PROPERTIES LIMITED (00728881)
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) |
---|---|---|---|
20 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2023 | |
18 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2022 | |
02 Mar 2021 | AD01 | Registered office address changed from 5 Brooklands Road Sale M33 3SD England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2 March 2021 | |
02 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | LIQ01 | Declaration of solvency | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
03 Feb 2020 | TM01 | Termination of appointment of Betty Scott as a director on 17 May 2019 | |
11 Aug 2019 | CH03 | Secretary's details changed for Mrs Karen Scott Harrison on 11 August 2019 | |
11 Aug 2019 | CH01 | Director's details changed for Mrs Karen Scott Harrison on 11 August 2019 | |
11 Aug 2019 | CH01 | Director's details changed for Mrs Karen Scott on 11 August 2019 | |
10 Aug 2019 | AP01 | Appointment of Mrs Karen Scott as a director on 1 August 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 May 2019 | AD01 | Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale M33 7BH England to 5 Brooklands Road Sale M33 3SD on 15 May 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 May 2018 | AD01 | Registered office address changed from C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP to 1a the Moorings Dane Road Industrial Estate Sale M33 7BH on 1 May 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
20 Jan 2017 | AA01 | Previous accounting period extended from 29 April 2016 to 30 September 2016 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |