- Company Overview for A & J PROPERTYCARE LIMITED (05365591)
- Filing history for A & J PROPERTYCARE LIMITED (05365591)
- People for A & J PROPERTYCARE LIMITED (05365591)
- Charges for A & J PROPERTYCARE LIMITED (05365591)
- More for A & J PROPERTYCARE LIMITED (05365591)
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 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2010 | DS01 | Application to strike the company off the register | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2010 | AR01 |
Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
22 Apr 2010 | CH01 | Director's details changed for John Antony Lund on 15 February 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Adrian Tomlinson on 15 February 2010 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2009 | 363a | Return made up to 15/02/09; full list of members | |
14 May 2009 | 353 | Location of register of members | |
14 May 2009 | 190 | Location of debenture register | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from 2 woodside court pontefract road normanton industrial estate normanton west yorkshire WF6 1SB | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
24 Apr 2008 | 363a | Return made up to 15/02/08; full list of members | |
05 Mar 2008 | 288c | Director's Change of Particulars / john lund / 12/08/2007 / HouseName/Number was: , now: 24; Street was: 7 middle lane, now: wavell grove; Area was: new crofton, now: sandal; Post Code was: WF4 1LD, now: WF2 6JR | |
05 Mar 2008 | 288c | Secretary's Change of Particulars / jacqueline lund / 12/08/2007 / HouseName/Number was: , now: 24; Street was: 7 middle lane, now: wavell grove; Area was: new crofton, now: sandal; Post Code was: WF4 1LD, now: WF2 6JR | |
05 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
10 Aug 2007 | 287 | Registered office changed on 10/08/07 from: 2 woodside court off ripley drive, normanton industrial estate, wakefield west yorkshire WF6 1SB | |
28 Feb 2007 | 363a | Return made up to 15/02/07; full list of members | |
28 Feb 2007 | 287 | Registered office changed on 28/02/07 from: 7 middle lane new crofton wakefield west yorkshire WF4 1LD | |
28 Feb 2007 | 190 | Location of debenture register | |
28 Feb 2007 | 353 | Location of register of members | |
03 Nov 2006 | AA | Total exemption small company accounts made up to 28 February 2006 |