- Company Overview for A W PROPERTY MANAGEMENT LIMITED (08539137)
- Filing history for A W PROPERTY MANAGEMENT LIMITED (08539137)
- People for A W PROPERTY MANAGEMENT LIMITED (08539137)
- Insolvency for A W PROPERTY MANAGEMENT LIMITED (08539137)
- More for A W PROPERTY MANAGEMENT LIMITED (08539137)
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) |
---|---|---|---|
06 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2022 | AD01 | Registered office address changed from 75 Springfield Road Springfield Road Chelmsford CM2 6JG England to 1 Kings Avenue London N21 3NA on 19 March 2022 | |
19 Mar 2022 | LIQ02 | Statement of affairs | |
19 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
11 Oct 2019 | PSC07 | Cessation of Heidi Patricia Faulkner as a person with significant control on 12 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
12 Sep 2019 | PSC01 | Notification of Corin Elizabeth Jessup as a person with significant control on 12 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Miss Corin Elizabeth Jessup as a director on 12 September 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Heidi Patricia Faulkner as a director on 12 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 27D High Street Ware SG12 9BA England to 75 Springfield Road Springfield Road Chelmsford CM2 6JG on 12 September 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
17 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from Gor-Ray House Great Cambridge Road Enfield Middlesex EN1 3GN to 27D High Street Ware SG12 9BA on 12 October 2017 |