Advanced company searchLink opens in new window

EL LAYLA PROPERTIES LIMITED

Company number 05897766

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)
06 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2015 LIQ MISC INSOLVENCY:final progress report for period up to 25/09/2015
06 Oct 2015 4.43 Notice of final account prior to dissolution
08 Jun 2015 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 27/03/15
29 Apr 2015 3.6 Receiver's abstract of receipts and payments to 17 April 2015
29 Apr 2015 RM02 Notice of ceasing to act as receiver or manager
20 Jun 2014 3.6 Receiver's abstract of receipts and payments to 25 March 2014
09 Jun 2014 LIQ MISC Insolvency:progress report end 27/03/2014
21 Oct 2013 RM02 Notice of ceasing to act as receiver or manager
07 May 2013 LIQ MISC Insolvency:annual progress report - brought down date 27TH march 2013
03 May 2013 3.6 Receiver's abstract of receipts and payments to 25 March 2013
16 Apr 2012 LQ01 Notice of appointment of receiver or manager
12 Apr 2012 AD01 Registered office address changed from 109 Mount Pleasant Liverpool Merseyside L3 5TF United Kingdom on 12 April 2012
12 Apr 2012 4.31 Appointment of a liquidator
13 Feb 2012 COCOMP Order of court to wind up
07 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Aug 2010 CH03 Secretary's details changed for Dr Marwan Koukash on 2 October 2009
23 Aug 2010 CH01 Director's details changed for Mrs Amanda Koukash on 2 October 2009
23 Aug 2010 CH01 Director's details changed for Dr Marwan Koukash on 2 October 2009
23 Aug 2010 CH03 Secretary's details changed for Dr Marwan Koukash on 2 October 2009
23 Aug 2010 AD01 Registered office address changed from the Ranch White House Lane Off Higher Lane Rainford WA11 8NL on 23 August 2010
23 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Mrs Amanda Koukash on 2 October 2009
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009