- Company Overview for ADS PROPERTIES (AYLESBURY) LIMITED (06638985)
- Filing history for ADS PROPERTIES (AYLESBURY) LIMITED (06638985)
- People for ADS PROPERTIES (AYLESBURY) LIMITED (06638985)
- Charges for ADS PROPERTIES (AYLESBURY) LIMITED (06638985)
- More for ADS PROPERTIES (AYLESBURY) LIMITED (06638985)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2013 | DS01 | Application to strike the company off the register | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 May 2013 | AD01 | Registered office address changed from Unit 9B, Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW on 13 May 2013 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Jul 2012 | AR01 |
Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-07-13
|
|
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Jul 2009 | 363a | Return made up to 04/07/09; full list of members | |
28 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jul 2008 | 288b | Appointment Terminated Secretary aldbury secretaries LIMITED | |
04 Jul 2008 | NEWINC | Incorporation |