- Company Overview for MAPLE VALE PROPERTIES (HENLEY) LIMITED (02833759)
- Filing history for MAPLE VALE PROPERTIES (HENLEY) LIMITED (02833759)
- People for MAPLE VALE PROPERTIES (HENLEY) LIMITED (02833759)
- Charges for MAPLE VALE PROPERTIES (HENLEY) LIMITED (02833759)
- Insolvency for MAPLE VALE PROPERTIES (HENLEY) LIMITED (02833759)
- More for MAPLE VALE PROPERTIES (HENLEY) LIMITED (02833759)
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) |
---|---|---|---|
02 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2016 | |
20 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2015 | AD01 | Registered office address changed from The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB to 170 Edmund Street Birmingham B3 2HB on 10 March 2015 | |
06 Mar 2015 | 4.70 | Declaration of solvency | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | CH01 | Director's details changed for Mr Ian Anthony Reynolds on 23 January 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Aug 2012 | CERTNM |
Company name changed hinton properties (tamworth) LIMITED\certificate issued on 21/08/12
|
|
18 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
21 Jun 2012 | SH06 |
Cancellation of shares. Statement of capital on 21 June 2012
|
|
11 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2012 | SH03 | Purchase of own shares. | |
09 May 2012 | TM01 | Termination of appointment of James Hinton as a director | |
09 May 2012 | TM01 | Termination of appointment of Kathleen Hinton as a director | |
09 May 2012 | TM01 | Termination of appointment of Leon Hinton as a director | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Nov 2011 | AP01 | Appointment of Mr James Leon Hinton as a director | |
31 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders |