- Company Overview for ALDERLEY EDGE PROPERTY GROUP LIMITED (06818073)
- Filing history for ALDERLEY EDGE PROPERTY GROUP LIMITED (06818073)
- People for ALDERLEY EDGE PROPERTY GROUP LIMITED (06818073)
- More for ALDERLEY EDGE PROPERTY GROUP LIMITED (06818073)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2012 | DS01 | Application to strike the company off the register | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
15 Mar 2011 | AR01 |
Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
14 Mar 2011 | AD01 | Registered office address changed from 4 Stamford Road Bowdon Altrincham Cheshire WA14 2JU on 14 March 2011 | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Bernadette Raftery on 12 February 2010 | |
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2010 | CONNOT | Change of name notice | |
26 May 2009 | 88(2) | Ad 12/02/09 gbp si 1@1=1 gbp ic 1/2 | |
04 Mar 2009 | 288a | Director and secretary appointed martin gerard raftery | |
04 Mar 2009 | 288a | Director appointed bernadette raftery | |
18 Feb 2009 | 288b | Appointment Terminated Secretary waterlow secretaries LIMITED | |
18 Feb 2009 | 288b | Appointment Terminated Director dunstana davies | |
12 Feb 2009 | NEWINC | Incorporation |