- Company Overview for A & S C PROPERTIES LIMITED (07040641)
- Filing history for A & S C PROPERTIES LIMITED (07040641)
- People for A & S C PROPERTIES LIMITED (07040641)
- More for A & S C PROPERTIES LIMITED (07040641)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2016 | DS01 | Application to strike the company off the register | |
29 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
23 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
13 Jan 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
01 Aug 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption full accounts made up to 31 October 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
21 Oct 2009 | AP01 | Appointment of Mrs Susan Mavis Cust as a director | |
21 Oct 2009 | AP01 | Appointment of Mr Allan Paul Cust as a director | |
21 Oct 2009 | AP03 | Appointment of Mrs Susan Mavis Cust as a secretary | |
21 Oct 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
21 Oct 2009 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 21 October 2009 | |
14 Oct 2009 | NEWINC | Incorporation |