This company is commonly known as Alsted Properties Limited. The company was founded 54 years ago and was given the registration number 00973630. The firm's registered office is in FOLKESTONE. You can find them at 24 Coolinge Lane, , Folkestone, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | ALSTED PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00973630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 March 1970 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Coolinge Lane, Folkestone, Kent, England, CT20 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers 1, Central Avenue, Sittingbourne, ME10 4AE | Secretary | 06 April 1995 | Active |
Bank Chambers 1, Central Avenue, Sittingbourne, ME10 4AE | Director | - | Active |
Meadow Side, Fairlight Road, Hythe, CT21 4AD | Secretary | - | Active |
Benover House, Rectory Lane, Saltwood, Hythe, CT21 4QA | Director | - | Active |
Bower House, 4 Hardwick Road, Folkestone, CT20 2NY | Director | - | Active |
Mr Geoffrey Donald Milsted | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | Bank Chambers 1, Central Avenue, Sittingbourne, ME10 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Address | Change registered office address company with date old address new address. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Change account reference date company current shortened. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-01 | Officers | Change person director company with change date. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.