- Company Overview for AYP PROPERTIES LIMITED (03952028)
- Filing history for AYP PROPERTIES LIMITED (03952028)
- People for AYP PROPERTIES LIMITED (03952028)
- Insolvency for AYP PROPERTIES LIMITED (03952028)
- More for AYP PROPERTIES LIMITED (03952028)
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
|
|
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
|
|
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
|
|
16 May 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
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
|
|
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 |