Advanced company searchLink opens in new window

MABEY PROPERTY LIMITED

Company number 00923718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
05 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
15 Nov 2022 AD01 Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 15 November 2022
22 Apr 2022 AD03 Register(s) moved to registered inspection location Mabey Holdings Limited One Valpy 20 Valpy Street Reading RG1 1AR
22 Apr 2022 AD02 Register inspection address has been changed to Mabey Holdings Limited One Valpy 20 Valpy Street Reading RG1 1AR
08 Oct 2021 AD01 Registered office address changed from One Valpy 20 Valpy Street Reading RG1 1AR to Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 8 October 2021
08 Oct 2021 600 Appointment of a voluntary liquidator
08 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
08 Oct 2021 LIQ01 Declaration of solvency
07 Jul 2021 TM01 Termination of appointment of Ian David Devlin as a director on 1 July 2021
07 Jul 2021 AP01 Appointment of Mr Edward Godwin Wilcox as a director on 1 July 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
20 Jun 2021 AA Full accounts made up to 30 September 2020
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
19 Feb 2020 AA Full accounts made up to 30 September 2019
13 Jan 2020 TM01 Termination of appointment of Mark Andrew Carey as a director on 31 December 2019
13 Jan 2020 AP01 Appointment of Ian David Devlin as a director on 31 December 2019
28 Oct 2019 AP01 Appointment of Mr Mark Andrew Carey as a director on 18 October 2019
28 Oct 2019 TM01 Termination of appointment of Juliette Natasha Stacey as a director on 18 October 2019
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
06 Jun 2019 AA Full accounts made up to 30 September 2018
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
28 Jun 2018 AA Full accounts made up to 30 September 2017
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates