- Company Overview for YOUR LOCAL PROPERTY LETTINGS AND SALES NO.2 LIMITED (08069285)
- Filing history for YOUR LOCAL PROPERTY LETTINGS AND SALES NO.2 LIMITED (08069285)
- People for YOUR LOCAL PROPERTY LETTINGS AND SALES NO.2 LIMITED (08069285)
- More for YOUR LOCAL PROPERTY LETTINGS AND SALES NO.2 LIMITED (08069285)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2019 | DS01 | Application to strike the company off the register | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 30 October 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 October 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to Unit 4 Shieling Court Northfolds Road Corby NN18 9QD on 15 January 2018 | |
30 Jul 2017 | AA | Accounts for a dormant company made up to 30 October 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
31 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 October 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | AD01 | Registered office address changed from 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England to 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG on 15 June 2015 | |
22 Oct 2014 | AD01 | Registered office address changed from 11 Canberra House Corby Gate Business Park Priors Haw Road Corby Northants NN17 5JG to 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG on 22 October 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
15 Feb 2014 | AA | Total exemption small company accounts made up to 30 October 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
07 Jun 2013 | CH01 | Director's details changed for Miss Zuzana Mocpajchelova on 1 August 2012 | |
07 Jun 2013 | CH01 | Director's details changed for Mr Branislav Mosnak on 1 August 2012 | |
07 Jun 2013 | CH03 | Secretary's details changed for Zuzana Mocpajchelova on 1 August 2012 | |
13 May 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 October 2013 | |
28 Sep 2012 | AD01 | Registered office address changed from 21 Station Road Desborough NN14 2SA England on 28 September 2012 | |
15 May 2012 | NEWINC | Incorporation |