- Company Overview for LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED (00114977)
- Filing history for LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED (00114977)
- People for LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED (00114977)
- Charges for LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED (00114977)
- Insolvency for LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED (00114977)
- More for LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED (00114977)
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) |
---|---|---|---|
29 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2016 | AD01 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016 | |
04 Aug 2016 | 4.70 | Declaration of solvency | |
04 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2016 | TM01 | Termination of appointment of Jonathan Charles Paykel as a director on 8 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Clair Louise Marshall as a director on 7 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr David Rowley Rose as a director on 7 July 2016 | |
11 Jul 2016 | SH20 | Statement by Directors | |
11 Jul 2016 | SH19 |
Statement of capital on 11 July 2016
|
|
11 Jul 2016 | CAP-SS | Solvency Statement dated 06/07/16 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | MR04 | Satisfaction of charge 4 in full | |
29 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
29 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
08 Jun 2016 | TM01 | Termination of appointment of Ian Williams as a director on 10 February 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Jonathan Stephen Moss as a director on 7 December 2015 | |
03 Aug 2015 | AD02 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF to St Helen's 1 Undershaft London EC3P 3DQ | |
26 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Jan 2015 | AP01 | Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 | |
20 Aug 2014 | TM01 | Termination of appointment of Amanda Sisson as a director on 6 August 2014 |