Advanced company searchLink opens in new window

AYP PROPERTIES LIMITED

Company number 03952028

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)
18 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2016 4.20 Statement of affairs with form 4.19
20 Oct 2016 600 Appointment of a voluntary liquidator
20 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10
15 Sep 2016 AD01 Registered office address changed from C/O C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England to C/O Rendle & Co 9 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW on 15 September 2016
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
21 Apr 2016 CH01 Director's details changed for Mr Gerry Steven Curtis on 31 December 2015
22 Feb 2016 AD01 Registered office address changed from Roselodge Suite Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 22 February 2016
14 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
16 May 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
14 May 2014 AA Total exemption full accounts made up to 30 September 2013
24 Apr 2014 CERTNM Company name changed roseborne trading LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
12 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2011 AA Accounts for a dormant company made up to 30 September 2010
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
01 Apr 2011 TM01 Termination of appointment of John Dansky as a director