- Company Overview for ASHVALE PROPERTY LIMITED (02760042)
- Filing history for ASHVALE PROPERTY LIMITED (02760042)
- People for ASHVALE PROPERTY LIMITED (02760042)
- Charges for ASHVALE PROPERTY LIMITED (02760042)
- Insolvency for ASHVALE PROPERTY LIMITED (02760042)
- More for ASHVALE PROPERTY LIMITED (02760042)
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 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
21 Jun 2016 | 4.70 | Declaration of solvency | |
21 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2016 | AD01 | Registered office address changed from 53/54 Palace Road Bromley BR1 3JU to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 June 2016 | |
31 May 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
10 Feb 2016 | MR04 | Satisfaction of charge 7 in full | |
10 Feb 2016 | MR04 | Satisfaction of charge 12 in full | |
10 Feb 2016 | MR04 | Satisfaction of charge 11 in full | |
10 Feb 2016 | MR04 | Satisfaction of charge 9 in full | |
10 Feb 2016 | MR04 | Satisfaction of charge 10 in full | |
10 Feb 2016 | MR04 | Satisfaction of charge 8 in full | |
08 Feb 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
04 Feb 2016 | AP01 | Appointment of Mrs Lorraine Elizabeth Entecott as a director on 26 January 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Lucy Entecott as a director on 26 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
05 Sep 2012 | AD01 | Registered office address changed from 38a Newbury Road Bromley Kent BR2 0QW on 5 September 2012 |