- Company Overview for ALBERT ROAD PROPERTY MANAGEMENT COMPANY LIMITED (06932616)
- Filing history for ALBERT ROAD PROPERTY MANAGEMENT COMPANY LIMITED (06932616)
- People for ALBERT ROAD PROPERTY MANAGEMENT COMPANY LIMITED (06932616)
- More for ALBERT ROAD PROPERTY MANAGEMENT COMPANY LIMITED (06932616)
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) |
---|---|---|---|
11 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2014 | DS01 | Application to strike the company off the register | |
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Barrie Stephen Pollock on 12 June 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Mr Daniel Stefan Pollock on 12 June 2014 | |
13 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jul 2012 | AA | Full accounts made up to 31 January 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
17 Apr 2012 | AD01 | Registered office address changed from Lewis Alexander & Connaughton Chartered Accountants Boulton House 17-21 Chorlton Street Manchester M1 3HY on 17 April 2012 | |
21 Oct 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
30 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
25 Jun 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
09 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/01/2010 | |
12 Jun 2009 | NEWINC | Incorporation |