Advanced company searchLink opens in new window

A1 PROPERTY LETTING (WALES) LTD

Company number 06829042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 99
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
  • GBP 99
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 8 July 2010
  • GBP 102
08 Sep 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders