- Company Overview for AT HOME PROPERTY LETTING LTD (SC266368)
- Filing history for AT HOME PROPERTY LETTING LTD (SC266368)
- People for AT HOME PROPERTY LETTING LTD (SC266368)
- More for AT HOME PROPERTY LETTING LTD (SC266368)
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) |
---|---|---|---|
05 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2014 | AD01 | Registered office address changed from 19 Windsor Drive Glenmavis Airdrie ML6 0PU on 27 March 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 August 2013 | |
03 Sep 2013 | AP01 | Appointment of Brian Brooking as a director | |
12 Aug 2013 | TM01 | Termination of appointment of Nicola Ihle as a director | |
29 Jul 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Mrs Nicola Joyce Ihle on 1 October 2011 | |
20 Oct 2011 | TM02 | Termination of appointment of J.M.Simpson & Co as a secretary | |
20 Oct 2011 | AD01 | Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH on 20 October 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of Brian Brooking as a director | |
14 Sep 2011 | AP01 | Appointment of Mrs Nicola Joyce Ihle as a director | |
13 Jun 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
19 May 2011 | TM01 | Termination of appointment of Nicola Ihle as a director | |
19 May 2011 | TM01 | Termination of appointment of Susan Gilmore as a director | |
19 May 2011 | AP01 | Appointment of Mr Brian Brooking as a director | |
13 May 2011 | CERTNM |
Company name changed access properties sales (scotland) LIMITED\certificate issued on 13/05/11
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders |