ASHLEY COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED
Company number 07800374
- Company Overview for ASHLEY COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED (07800374)
- Filing history for ASHLEY COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED (07800374)
- People for ASHLEY COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED (07800374)
- More for ASHLEY COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED (07800374)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2013 | DS01 | Application to strike the company off the register | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | AR01 |
Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2013-01-30
|
|
31 Oct 2011 | AP03 | Appointment of Karen Louise Smith as a secretary on 6 October 2011 | |
31 Oct 2011 | AP01 | Appointment of Nigel Wayne Smith as a director on 6 October 2011 | |
31 Oct 2011 | TM01 | Termination of appointment of York Place Company Nominees Limited as a director on 6 October 2011 | |
31 Oct 2011 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 6 October 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 31 October 2011 | |
06 Oct 2011 | NEWINC |
Incorporation
|