Advanced company searchLink opens in new window

ABERYSTWYTH PROPERTY SERVICES LIMITED

Company number 08139110

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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