Advanced company searchLink opens in new window

MEDLOCK PROPERTIES LIMITED

Company number 02253179

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2017 DS01 Application to strike the company off the register
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jun 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Jul 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
02 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
03 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
08 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Mr Roger Frederick Shoesmith on 1 October 2010
03 Jun 2011 CH03 Secretary's details changed for Mr Roger Frederick Shoesmith on 1 October 2010
14 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
27 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Jun 2009 363a Return made up to 30/04/09; full list of members
24 Jun 2009 287 Registered office changed on 24/06/2009 from ground floor maclaren house lancostrian office centre talbot road old trafford manchester M32 0FP
15 May 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Mar 2009 287 Registered office changed on 28/03/2009 from 1A park hill bury old road prestwich greater manchester M25 0FX
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007