- Company Overview for MM PROPERTY (BARLOW) LIMITED (01713400)
- Filing history for MM PROPERTY (BARLOW) LIMITED (01713400)
- People for MM PROPERTY (BARLOW) LIMITED (01713400)
- Charges for MM PROPERTY (BARLOW) LIMITED (01713400)
- More for MM PROPERTY (BARLOW) LIMITED (01713400)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2021 | DS01 | Application to strike the company off the register | |
19 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
07 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Janice Lesley Murphy as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Micheal Andrew Murphy as a person with significant control on 6 April 2016 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
26 Feb 2013 | AD01 | Registered office address changed from Suite Two Southwest Centre Archer Road Troutbeck Road Sheffield S7 2QA on 26 February 2013 |