- Company Overview for ALBURY PROPERTIES LIMITED (00727929)
- Filing history for ALBURY PROPERTIES LIMITED (00727929)
- People for ALBURY PROPERTIES LIMITED (00727929)
- Insolvency for ALBURY PROPERTIES LIMITED (00727929)
- More for ALBURY PROPERTIES LIMITED (00727929)
| 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) |
|---|---|---|---|
| 30 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2016 | |
| 14 Dec 2015 | AD01 | Registered office address changed from Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ to C/O Live Properties Eaton House Station Road Guiseley Leeds LS20 8BX on 14 December 2015 | |
| 11 Dec 2015 | 4.70 | Declaration of solvency | |
| 11 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
| 11 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
| 20 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
| 06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 31 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
| 06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 24 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
| 31 Dec 2012 | AD01 | Registered office address changed from Coppywood Ben Rhydding Drive Ilkley West Yorkshire LS29 8BD on 31 December 2012 | |
| 31 Dec 2012 | TM01 | Termination of appointment of Ian Swift as a director | |
| 31 Dec 2012 | AP01 | Appointment of Mr Roger Craig Martin as a director | |
| 31 Dec 2012 | AP01 | Appointment of Mr Richard Brett Allan Swift as a director | |
| 31 Dec 2012 | AP03 | Appointment of Mr Richard Brett Allan Swift as a secretary | |
| 31 Dec 2012 | TM01 | Termination of appointment of Susan Waite as a director | |
| 31 Dec 2012 | TM02 | Termination of appointment of Susan Waite as a secretary | |
| 11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 03 Jan 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
| 06 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 11 Jan 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
| 18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 02 Feb 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
| 02 Feb 2010 | CH01 | Director's details changed for Susan Diana Waite on 14 November 2009 | |
| 02 Feb 2010 | CH01 | Director's details changed for Mr Ian Rodney Allan Swift on 14 November 2009 |