- Company Overview for ANTS PROPERTY SOURCING LTD (09733844)
- Filing history for ANTS PROPERTY SOURCING LTD (09733844)
- People for ANTS PROPERTY SOURCING LTD (09733844)
- Insolvency for ANTS PROPERTY SOURCING LTD (09733844)
- More for ANTS PROPERTY SOURCING LTD (09733844)
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 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 June 2020 | |
01 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2019 | LIQ02 | Statement of affairs | |
23 May 2019 | AD01 | Registered office address changed from 73 Albert Road Widnes WA8 6JS United Kingdom to C/O Begbies Traynor, 1 Old Hall Street 1 Old Hall Street C/O Begbies Traynor Liverpool L3 9HF on 23 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Stephanie Adamon as a director on 6 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Florence Adzotor Apaloo-Hamiel as a director on 6 May 2019 | |
05 Feb 2019 | AA | Micro company accounts made up to 31 August 2017 | |
19 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2018 | CH01 | Director's details changed for Dr Florence Adzotor Apaloo-Hamiel on 18 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2018 | AD01 | Registered office address changed from 34 Allerton Road Woolton Liverpool L25 7RG England to 73 Albert Road Widnes WA8 6JS on 2 July 2018 | |
07 Apr 2018 | AD01 | Registered office address changed from 375 Prescot Road Liverpool Merseyside L13 3BS England to 34 Allerton Road Woolton Liverpool L25 7RG on 7 April 2018 | |
27 Jan 2018 | AP01 | Appointment of Dr Florence Adzotor Apaloo-Hamiel as a director on 15 January 2018 | |
28 Nov 2017 | AP01 | Appointment of M Vincent Laurent Guy Porquet as a director on 14 November 2017 | |
27 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 14 November 2017
|
|
27 Nov 2017 | AP01 | Appointment of Mrs Stephanie Adamon as a director on 14 November 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Jun 2017 | AD01 | Registered office address changed from 14 Farnside Court Liverpool Merseyside L176GA England to 375 Prescot Road Liverpool Merseyside L13 3BS on 3 June 2017 | |
17 Nov 2016 | AD01 | Registered office address changed from 14 Farnside Court Liverpool L17 6GA England to 14 Farnside Court Liverpool Merseyside L176GA on 17 November 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 18 Newick Road Liverpool L32 4th England to 14 Farnside Court Liverpool L17 6GA on 9 September 2016 |