- Company Overview for ABERYSTWYTH PROPERTY SERVICES LIMITED (08139110)
- Filing history for ABERYSTWYTH PROPERTY SERVICES LIMITED (08139110)
- People for ABERYSTWYTH PROPERTY SERVICES LIMITED (08139110)
- Charges for ABERYSTWYTH PROPERTY SERVICES LIMITED (08139110)
- More for ABERYSTWYTH PROPERTY SERVICES LIMITED (08139110)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
30 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Ricahrd Cartlidge on 15 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Ali Raza as a director | |
16 Aug 2016 | AP01 | Appointment of Mr Ricahrd Cartlidge as a director on 15 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Ali Raza as a director on 15 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Denis Kingston as a director on 15 August 2016 | |
14 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
06 Aug 2016 | MR01 | Registration of charge 081391100001, created on 29 July 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Dec 2015 | AP01 | Appointment of Mr Joshua Nathaniel Bonhill - Smith as a director on 1 August 2015 | |
30 Dec 2015 | AP01 | Appointment of Miss Johanna Elizabeth Bonhill - Smith as a director on 1 August 2015 | |
30 Dec 2015 | AP01 | Appointment of Mrs Catherine Anne Smith as a director on 1 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | CH01 | Director's details changed for Mr Ian Christopher Smith on 30 April 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from 19 Bath Street Aberystwyth Dyfed SY23 2NN to Garth Sea View Place Aberystwyth Dyfed SY23 1DZ on 1 April 2015 | |
20 Oct 2014 | TM01 | Termination of appointment of Joshua Bonhill-Smith as a director on 1 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
23 Jul 2013 | AD01 | Registered office address changed from 19 Bath Street Aberystwyth Dyfed SY23 2NN Wales on 23 July 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from 19 Bath Street Aberystwyth Cardiganshire SY23 2NN England on 23 July 2013 |