- Company Overview for ALBANY RESIDENTIAL PROPERTY SERVICES LIMITED (05988465)
- Filing history for ALBANY RESIDENTIAL PROPERTY SERVICES LIMITED (05988465)
- People for ALBANY RESIDENTIAL PROPERTY SERVICES LIMITED (05988465)
- More for ALBANY RESIDENTIAL PROPERTY SERVICES LIMITED (05988465)
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) |
---|---|---|---|
05 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2012 | DS01 | Application to strike the company off the register | |
18 Oct 2011 | DS02 | Withdraw the company strike off application | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2011 | DS01 | Application to strike the company off the register | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Dec 2010 | AR01 |
Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-12-15
|
|
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
23 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Andrew Drakou on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Jeremy Baldwin on 23 November 2009 | |
08 Dec 2008 | 363a | Return made up to 03/11/08; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
21 Jan 2008 | 363s | Return made up to 03/11/07; full list of members | |
02 Jan 2007 | 288b | Director resigned | |
02 Jan 2007 | 288b | Secretary resigned | |
19 Dec 2006 | 288b | Secretary resigned | |
09 Dec 2006 | 288a | New director appointed | |
30 Nov 2006 | 288a | New secretary appointed;new director appointed | |
24 Nov 2006 | CERTNM | Company name changed maverick building & construction LIMITED\certificate issued on 24/11/06 | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 288a | New secretary appointed | |
06 Nov 2006 | 287 | Registered office changed on 06/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX |