- Company Overview for ALLIED PROPERTY HOLDINGS LIMITED (03675883)
- Filing history for ALLIED PROPERTY HOLDINGS LIMITED (03675883)
- People for ALLIED PROPERTY HOLDINGS LIMITED (03675883)
- Charges for ALLIED PROPERTY HOLDINGS LIMITED (03675883)
- Insolvency for ALLIED PROPERTY HOLDINGS LIMITED (03675883)
- More for ALLIED PROPERTY HOLDINGS LIMITED (03675883)
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) |
---|---|---|---|
01 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2021 | WU15 | Notice of final account prior to dissolution | |
31 Jul 2009 | COCOMP | Order of court to wind up | |
27 Jul 2009 | 405(1) | Notice of appointment of receiver or manager | |
22 Jul 2009 | 405(1) | Notice of appointment of receiver or manager | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 1022-1028 coventry road, haymills, birmingham west midlands B25 8DP | |
02 Jul 2009 | 4.31 | Appointment of a liquidator | |
30 Jun 2009 | COCOMP | Order of court to wind up | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
17 Sep 2008 | 288a | Director appointed mr paul leslie gilbert | |
17 Sep 2008 | 288b | Appointment terminated director paul gilbert | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
16 Jan 2008 | 363a | Return made up to 30/11/07; full list of members | |
16 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Dec 2007 | 363a | Return made up to 30/11/06; full list of members | |
04 Dec 2007 | 287 | Registered office changed on 04/12/07 from: c/o msgee oakfield house talbot way birmingham west midlands B10 0HJ | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
01 Mar 2007 | 287 | Registered office changed on 01/03/07 from: unit 5 highgate business centre highgate road birmingham west midlands B12 8EA | |
17 Nov 2006 | 395 | Particulars of mortgage/charge | |
26 Sep 2006 | 225 | Accounting reference date extended from 30/11/05 to 31/05/06 | |
16 Mar 2006 | 363s | Return made up to 30/11/05; full list of members | |
10 Mar 2006 | AA | Total exemption small company accounts made up to 30 November 2004 | |
10 Mar 2006 | 288b | Secretary resigned | |
10 Mar 2006 | 288a | New secretary appointed;new director appointed |