Advanced company searchLink opens in new window

AL PROPERTY RENTALS LIMITED

Company number 08566106

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)
04 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
24 Aug 2016 AD01 Registered office address changed from C/O Al Property Rentals Ltd Pin Accounting Services Ltd 83 Halsbury Road East Northolt Middlesex UB5 4PY to Wilson Field the Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS on 24 August 2016
18 Aug 2016 4.20 Statement of affairs with form 4.19
18 Aug 2016 600 Appointment of a voluntary liquidator
18 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04
13 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-13
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
26 Jul 2015 AD01 Registered office address changed from C/O Al Property Rentals Ltd Pin Accounting Services Ltd 83 Halsbury Road East Northolt Middlesex UB5 4PY England to C/O Al Property Rentals Ltd Pin Accounting Services Ltd 83 Halsbury Road East Northolt Middlesex UB5 4PY on 26 July 2015
26 Jul 2015 AD01 Registered office address changed from C/O Janette Allen Limited Finance House the Square Great Notley Braintree Essex CM77 7WT to C/O Al Property Rentals Ltd Pin Accounting Services Ltd 83 Halsbury Road East Northolt Middlesex UB5 4PY on 26 July 2015
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Mar 2015 TM01 Termination of appointment of Guillaume Michael Andre as a director on 9 March 2015
01 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
23 Sep 2013 AD01 Registered office address changed from , P O Box 10919 Finance House, the Square, Braintree, Essex, CM7 0GY, England on 23 September 2013
16 Sep 2013 AD01 Registered office address changed from , 23 Maxwell Road, London, SW6 2HT, United Kingdom on 16 September 2013
16 Sep 2013 AP01 Appointment of Mr Guillaume Michael Andre as a director
12 Jun 2013 NEWINC Incorporation