- Company Overview for AIP PROPERTY SERVICES LIMITED (04191376)
- Filing history for AIP PROPERTY SERVICES LIMITED (04191376)
- People for AIP PROPERTY SERVICES LIMITED (04191376)
- Insolvency for AIP PROPERTY SERVICES LIMITED (04191376)
- More for AIP PROPERTY SERVICES LIMITED (04191376)
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) |
---|---|---|---|
26 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2016 | L64.07 | Completion of winding up | |
21 Apr 2016 | COCOMP | Order of court to wind up | |
01 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | AD01 | Registered office address changed from 21 Harborough Road Oadby Leicester LE2 4LE on 27 June 2014 | |
03 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Sep 2012 | TM02 | Termination of appointment of Shelagh Kempin as a secretary | |
07 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
07 May 2012 | AP01 | Appointment of Mr Paul Douglas Kempin as a director | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
09 Jul 2010 | CH02 | Director's details changed for Casa Mercante Sa on 31 December 2009 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
01 May 2009 | 363a | Return made up to 30/03/09; full list of members | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 |