- Company Overview for ALEXANDRA CHAMBERS PROPERTY AND PROBATE LAWYERS LIMITED (09466962)
- Filing history for ALEXANDRA CHAMBERS PROPERTY AND PROBATE LAWYERS LIMITED (09466962)
- People for ALEXANDRA CHAMBERS PROPERTY AND PROBATE LAWYERS LIMITED (09466962)
- Insolvency for ALEXANDRA CHAMBERS PROPERTY AND PROBATE LAWYERS LIMITED (09466962)
- More for ALEXANDRA CHAMBERS PROPERTY AND PROBATE LAWYERS LIMITED (09466962)
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) |
---|---|---|---|
15 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
02 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2019 | |
16 Mar 2018 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to The Maltings East Tyndall Street Cardiff CF24 5EZ on 16 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from Alexandra House 24 Llandeilo Road Cross Hands Llanelli SA14 6NA Wales to The Maltings East Tyndall Street Cardiff CF24 5EZ on 16 March 2018 | |
13 Mar 2018 | LIQ02 | Statement of affairs | |
13 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | TM01 | Termination of appointment of Debra Jane Thomas as a director on 14 November 2017 | |
27 Nov 2017 | PSC07 | Cessation of Debra Jane Thomas as a person with significant control on 2 October 2017 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from Alexandra House 4 Alexandra Road Gorseinon Swansea SA4 4NW Wales to Alexandra House 24 Llandeilo Road Cross Hands Llanelli SA14 6NA on 28 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
22 Dec 2016 | TM01 | Termination of appointment of Gina Danielle Mccabe as a director on 22 December 2016 | |
17 Aug 2016 | AP01 | Appointment of Mrs Debra Jane Thomas as a director on 16 August 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
13 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|