- Company Overview for DANIEL ANDREW PROPERTY MANAGEMENT LIMITED (06701263)
- Filing history for DANIEL ANDREW PROPERTY MANAGEMENT LIMITED (06701263)
- People for DANIEL ANDREW PROPERTY MANAGEMENT LIMITED (06701263)
- Charges for DANIEL ANDREW PROPERTY MANAGEMENT LIMITED (06701263)
- Insolvency for DANIEL ANDREW PROPERTY MANAGEMENT LIMITED (06701263)
- More for DANIEL ANDREW PROPERTY MANAGEMENT LIMITED (06701263)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2014 | |
07 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | AD01 | Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 11 January 2013 | |
09 Oct 2012 | AR01 |
Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-10-09
|
|
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Apr 2012 | AD01 | Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 24 April 2012 | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Apr 2011 | AD01 | Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011 | |
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Nov 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
15 Jun 2010 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 | |
11 Dec 2009 | AP01 | Appointment of Bernard Michael Sumner as a director | |
11 Dec 2009 | TM01 | Termination of appointment of Peter Abbey as a director | |
01 Dec 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
28 Oct 2009 | AD01 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP England on 28 October 2009 | |
17 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |