AE PROPERTY LIMITED

C/O Wilkings Kennedy Llp Gladstone House C/O Wilkings Kennedy Llp Gladstone House, Egham, TW20 9HY, Surrey
StatusDISSOLVED
Company No.06028931
CategoryPrivate Limited Company
Incorporated14 Dec 2006
Age17 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution27 Aug 2022
Years1 year, 10 months, 15 days

SUMMARY

AE PROPERTY LIMITED is an dissolved private limited company with number 06028931. It was incorporated 17 years, 6 months, 28 days ago, on 14 December 2006 and it was dissolved 1 year, 10 months, 15 days ago, on 27 August 2022. The company address is C/O Wilkings Kennedy Llp Gladstone House C/O Wilkings Kennedy Llp Gladstone House, Egham, TW20 9HY, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 27 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 08 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2021

Action Date: 26 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2020

Action Date: 26 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2020

Action Date: 26 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2019

Action Date: 26 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-06

Old address: Chenies Oakwood Hill Ockley Surrey RH5 5NB

New address: C/O Wilkings Kennedy Llp Gladstone House 77-79 High Street Egham Surrey TW20 9HY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2012

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-31

Officer name: Russell Graeme Elrick

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 24 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/12/06--------- £ si 92@1=92 £ ic 192/284

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/12/06--------- £ si 191@1=191 £ ic 1/192

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 06/01/07 from: chenies, oakwood hill okewood hill dorking surrey RH5 5NB

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY PREMIER LIMITED

18 TIVERTON AVENUE,ILFORD,IG5 0LA

Number:09945902
Status:ACTIVE
Category:Private Limited Company

CORNISH BISQUE & STOCKS LIMITED

ROSEWYN,NEWQUAY,TR8 5BQ

Number:10747905
Status:ACTIVE
Category:Private Limited Company

LAMEES HOLDINGS LTD

3RD FLOOR,GLASGOW,G3 8HZ

Number:SC625169
Status:ACTIVE
Category:Private Limited Company

LONDON'S LOOP LTD

476 ST ALBANS ROAD,WATFORD,WD24 6QU

Number:11897352
Status:ACTIVE
Category:Private Limited Company

OVG EUROPE LIMITED

55 NEW BOND STREET,LONDON,W1S 1DG

Number:11343889
Status:ACTIVE
Category:Private Limited Company

SUNWAY CONVENIENCE STORE LTD

3RD FLOOR, SUITE 6, JUSTIN PLAZA 2 341 LONDON ROAD,SURREY,CR4 4BE

Number:11104751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source