ASTBURY PROPERTY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06498712 |
Category | Private Limited Company |
Incorporated | 08 Feb 2008 |
Age | 16 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2016 |
Years | 8 years, 16 days |
SUMMARY
ASTBURY PROPERTY SERVICES LIMITED is an dissolved private limited company with number 06498712. It was incorporated 16 years, 2 months, 20 days ago, on 08 February 2008 and it was dissolved 8 years, 16 days ago, on 12 April 2016. The company address is Unit 8, Bridge Street Mills Unit 8, Bridge Street Mills, Macclesfield, SK11 6QG, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jan 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Hei Mann Wong
Termination date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amy Hei Mann Wong
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Jayne Roebuck
Documents
Capital allotment shares
Date: 01 Feb 2013
Action Date: 01 Jan 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-01-01
Documents
Accounts with accounts type dormant
Date: 19 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type dormant
Date: 14 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Roebuck
Documents
Appoint person secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mary Roebuck
Documents
Termination secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Ryder
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ryder
Documents
Termination secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Ryder
Documents
Certificate change of name company
Date: 18 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed let 2 buy LIMITED\certificate issued on 18/03/11
Documents
Change of name notice
Date: 18 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type dormant
Date: 11 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Accounts with accounts type dormant
Date: 04 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Termination director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Jackson
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Ryder
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 3068,ST. ANDREWS,KY16 9UR
Number: | SL022303 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | IP29570R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
DEBT REDUCTION AND SERVICES LIMITED
133 STATION ROAD,SIDCUP,DA15 7AA
Number: | 06987172 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISANS' HOUSE, 7 QUEENSBRIDGE,NORTHAMPTONSHIRE,NN4 7BF
Number: | 05403856 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MARKET STREET,WIGAN,WN6 0HW
Number: | 10096847 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BUSS MURTON LAW LLP WELLINGTON GATE,TUNBRIDGE WELLS,TN1 1HT
Number: | 11197562 |
Status: | ACTIVE |
Category: | Private Limited Company |