- Company Overview for ANGELA BURNETT PROPERTY SERVICES LIMITED (06521908)
- Filing history for ANGELA BURNETT PROPERTY SERVICES LIMITED (06521908)
- People for ANGELA BURNETT PROPERTY SERVICES LIMITED (06521908)
- Charges for ANGELA BURNETT PROPERTY SERVICES LIMITED (06521908)
- Insolvency for ANGELA BURNETT PROPERTY SERVICES LIMITED (06521908)
- More for ANGELA BURNETT PROPERTY SERVICES LIMITED (06521908)
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) |
---|---|---|---|
16 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2014 | |
17 Oct 2013 | AD01 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 | |
15 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2013 | |
09 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2012 | AD01 | Registered office address changed from C/O O'haras Ltd Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ England on 20 February 2012 | |
20 Feb 2012 | AD01 | Registered office address changed from Mawtec House 12 New Street Mawdesley Ormskirk Lancashire L40 2QP on 20 February 2012 | |
28 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2011 | TM02 | Termination of appointment of Julie Brandon as a secretary | |
28 May 2010 | AR01 |
Annual return made up to 3 March 2010 with full list of shareholders
Statement of capital on 2010-05-28
|
|
28 May 2010 | CH01 | Director's details changed for Angela Margaret Burnett on 3 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Dec 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 30 April 2009 | |
08 Jun 2009 | 288c | Director's change of particulars / angela burnett / 05/06/2009 | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from 18A london street southport merseyside PR9 0UE | |
08 Jun 2009 | 288c | Secretary's change of particulars / julie brandon / 05/06/2009 | |
21 May 2009 | 363a | Return made up to 03/03/09; full list of members | |
21 May 2009 | 288b | Appointment terminated director david taylor | |
04 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2008 | 288a | Director appointed angela margaret burnett | |
18 Mar 2008 | 288a | Secretary appointed julie maxine brandon |