- Company Overview for AUCHINLECK HOUSE MANAGEMENT LIMITED (07976538)
- Filing history for AUCHINLECK HOUSE MANAGEMENT LIMITED (07976538)
- People for AUCHINLECK HOUSE MANAGEMENT LIMITED (07976538)
- Charges for AUCHINLECK HOUSE MANAGEMENT LIMITED (07976538)
- Insolvency for AUCHINLECK HOUSE MANAGEMENT LIMITED (07976538)
- More for AUCHINLECK HOUSE MANAGEMENT LIMITED (07976538)
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) |
---|---|---|---|
30 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2017 | AM10 | Administrator's progress report | |
30 Aug 2017 | AM23 | Notice of move from Administration to Dissolution | |
24 Mar 2017 | 2.24B | Administrator's progress report to 16 February 2017 | |
24 Nov 2016 | F2.18 | Notice of deemed approval of proposals | |
28 Oct 2016 | 2.17B | Statement of administrator's proposal | |
01 Sep 2016 | AD01 | Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to 340 Deansgate Manchester M3 4LY on 1 September 2016 | |
01 Sep 2016 | 2.12B | Appointment of an administrator | |
30 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Mr Dean John Goldberg on 18 December 2015 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from Magnesia House 6 Playhouse Yard London EC4V 5EX to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 21 December 2015 | |
19 Jun 2015 | MR01 | Registration of charge 079765380002, created on 11 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Nov 2013 | TM01 | Termination of appointment of Andrew Robinson as a director | |
12 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
24 Aug 2012 | AP01 | Appointment of Mr Dean John Goldberg as a director | |
24 Aug 2012 | TM01 | Termination of appointment of Timothy Lamey as a director | |
19 Jun 2012 | TM01 | Termination of appointment of William Stevenson as a director | |
14 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2012 | AP01 | Appointment of Mr Andrew Mark Robinson as a director | |
28 Mar 2012 | AP01 | Appointment of Mr Timothy Ryan Lamey as a director |