- Company Overview for A1 PROPERTY LETTING (WALES) LTD (06829042)
- Filing history for A1 PROPERTY LETTING (WALES) LTD (06829042)
- People for A1 PROPERTY LETTING (WALES) LTD (06829042)
- More for A1 PROPERTY LETTING (WALES) LTD (06829042)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2014 | DS01 | Application to strike the company off the register | |
18 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
04 Feb 2014 | AR01 | Annual return made up to 11 January 2014 with full list of shareholders | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Mar 2013 | TM01 | Termination of appointment of Emma Butler as a director on 1 March 2013 | |
21 Feb 2013 | TM02 | Termination of appointment of Emma Butler as a secretary on 21 February 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
14 Jan 2013 | AD01 | Registered office address changed from The Old Vicarage the Old Vicarage Capel Bangor Aberystwyth Dyfed SY23 3LZ Wales on 14 January 2013 | |
14 Jan 2013 | AD01 | Registered office address changed from Unit 301 Glan Yr Afon Industrial Estate Llanbadarn Fawr Aberystwyth Dyfed SY23 3JQ Wales on 14 January 2013 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Sep 2012 | AP01 | Appointment of Ms Heather Nuala Ellis Jones as a director on 31 August 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Suzanne Helen Weaver as a director on 31 August 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Robert Melvin Owen as a director on 31 August 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from The Cambria Marine Terrace Aberystwyth Ceredigion SY23 2AZ on 7 August 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Miss Suzanne Helen Weaver on 27 March 2012 | |
14 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
16 Sep 2010 | AA | Accounts made up to 30 April 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
15 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 9 July 2010
|
|
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 8 July 2010
|
|
08 Sep 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders |