- Company Overview for ASTBURY PROPERTY SERVICES LIMITED (06498712)
- Filing history for ASTBURY PROPERTY SERVICES LIMITED (06498712)
- People for ASTBURY PROPERTY SERVICES LIMITED (06498712)
- More for ASTBURY PROPERTY SERVICES LIMITED (06498712)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2016 | DS01 | Application to strike the company off the register | |
26 Nov 2015 | TM01 | Termination of appointment of Amy Hei Mann Wong as a director on 1 November 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
27 Nov 2014 | AA | Micro company accounts made up to 28 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
04 Feb 2013 | AP01 | Appointment of Ms Amy Hei Mann Wong as a director | |
04 Feb 2013 | AP01 | Appointment of Mrs Suzanne Jayne Roebuck as a director | |
01 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
19 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
14 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
07 Oct 2011 | AP01 | Appointment of Mrs Mary Roebuck as a director | |
07 Oct 2011 | AP03 | Appointment of Mrs Mary Roebuck as a secretary | |
07 Oct 2011 | TM02 | Termination of appointment of Andrew Ryder as a secretary | |
06 Oct 2011 | TM01 | Termination of appointment of Andrew Ryder as a director | |
06 Oct 2011 | TM02 | Termination of appointment of Andrew Ryder as a secretary | |
18 Mar 2011 | CERTNM |
Company name changed let 2 buy LIMITED\certificate issued on 18/03/11
|
|
18 Mar 2011 | CONNOT | Change of name notice | |
08 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
11 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders |