Advanced company searchLink opens in new window

AMSPROP PROPERTIES LIMITED

Company number 04203480

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2012 DS01 Application to strike the company off the register
28 Jun 2012 TM01 Termination of appointment of Daniel Paul Sugar as a director on 28 June 2012
28 Jun 2012 TM01 Termination of appointment of Simon Sugar as a director on 28 June 2012
28 Jun 2012 TM01 Termination of appointment of James Hughes as a director on 28 June 2012
28 Jun 2012 TM01 Termination of appointment of Andrew Norman Cohen as a director on 28 June 2012
28 Jun 2012 TM01 Termination of appointment of Louise Jane Baron as a director on 28 June 2012
28 Jun 2012 TM01 Termination of appointment of Roger George Adams as a director on 28 June 2012
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
06 Mar 2012 CH01 Director's details changed for Mr Claude Manuel Littner on 1 March 2012
21 Feb 2012 TM01 Termination of appointment of Colin Torquil Sandy as a director on 7 February 2012
21 Feb 2012 TM02 Termination of appointment of Colin Torquil Sandy as a secretary on 7 February 2012
21 Feb 2012 AP01 Appointment of Mr Michael Edward Ray as a director on 7 February 2012
21 Feb 2012 AP01 Appointment of Roger George Adams as a director on 7 February 2012
21 Feb 2012 AP03 Appointment of Michael Edward Ray as a secretary on 7 February 2012
10 Nov 2011 AA Full accounts made up to 30 June 2011
08 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
05 Nov 2010 AA Full accounts made up to 30 June 2010
05 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
18 Nov 2009 AA Full accounts made up to 30 June 2009
13 Nov 2009 AD03 Register(s) moved to registered inspection location
13 Nov 2009 AD02 Register inspection address has been changed
13 Nov 2009 CH03 Secretary's details changed for Colin Torquil Sandy on 30 October 2009
13 Nov 2009 CH01 Director's details changed for Daniel Paul Sugar on 30 October 2009