- Company Overview for EL LAYLA PROPERTIES LIMITED (05897766)
- Filing history for EL LAYLA PROPERTIES LIMITED (05897766)
- People for EL LAYLA PROPERTIES LIMITED (05897766)
- Charges for EL LAYLA PROPERTIES LIMITED (05897766)
- Insolvency for EL LAYLA PROPERTIES LIMITED (05897766)
- More for EL LAYLA PROPERTIES LIMITED (05897766)
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
|
|
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 |