Advanced company searchLink opens in new window

ASTBURY PROPERTY SERVICES LIMITED

Company number 06498712

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-02-11
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