ST. AUBIN PROPERTIES LIMITED: Filings
Overview
| Company Name | ST. AUBIN PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01112539 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ST. AUBIN PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Genting Club Star City Watson Road Birmingham B7 5SA to C/O Kpmg Llp One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on Jul 09, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Secretary's details changed for Elizabeth Jill Tarn on Oct 23, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Sep 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Registered office address changed from * Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England* on Jan 17, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Circus Casino Star City Watson Road Birmingham B7 5SA England* on Dec 29, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Richard Robert Salmond as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Perrin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Sep 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Stanley House 151 Dale Street Liverpool Merseyside L2 2JW* on Oct 20, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Nicholas John Perrin on Jun 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas John Perrin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0