- Company Overview for ALMA PROPERTY SERVICES LIMITED (05113542)
- Filing history for ALMA PROPERTY SERVICES LIMITED (05113542)
- People for ALMA PROPERTY SERVICES LIMITED (05113542)
- Charges for ALMA PROPERTY SERVICES LIMITED (05113542)
- Insolvency for ALMA PROPERTY SERVICES LIMITED (05113542)
- More for ALMA PROPERTY SERVICES LIMITED (05113542)
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) |
---|---|---|---|
12 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2017 | |
22 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2016 | |
31 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2015 | |
09 Dec 2014 | AD01 | Registered office address changed from Springfield Ditton Hill Long Ditton Surrey KT6 5EH to Bridge House London Bridge London SE1 9QR on 9 December 2014 | |
19 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-05-09
|
|
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
01 Oct 2012 | AA | Total exemption full accounts made up to 30 April 2010 | |
26 Sep 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
25 Sep 2012 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 May 2011 | AA | Total exemption full accounts made up to 30 April 2009 | |
01 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2008 | |
06 Jul 2010 | AA | Total exemption full accounts made up to 30 April 2007 | |
29 Jun 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Stephanie Mullins on 27 April 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Eamonn Mullins on 27 April 2010 | |
08 Sep 2009 | 363a | Return made up to 27/04/09; full list of members |