- Company Overview for MID CHESHIRE PROPERTIES LIMITED (02384535)
- Filing history for MID CHESHIRE PROPERTIES LIMITED (02384535)
- People for MID CHESHIRE PROPERTIES LIMITED (02384535)
- Charges for MID CHESHIRE PROPERTIES LIMITED (02384535)
- More for MID CHESHIRE PROPERTIES LIMITED (02384535)
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) |
---|---|---|---|
05 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2012 | DS01 | Application to strike the company off the register | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 |
Annual return made up to 16 May 2011 with full list of shareholders
Statement of capital on 2011-07-19
|
|
07 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
14 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
10 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Nov 2010 | AD01 | Registered office address changed from Nook House Off Cliff Lane Acton Bridge Nr Northwich Cheshire CW8 3QP on 8 November 2010 | |
20 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mrs Penny Jane Still on 16 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Miss Nina Clare Lyon on 16 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Pamela Olga Lyon on 16 May 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 May 2009 | 363a | Return made up to 16/05/09; full list of members | |
18 May 2009 | 288c | Director's Change of Particulars / penny lyon / 17/05/2009 / Title was: , now: mrs; Surname was: lyon, now: still; HouseName/Number was: , now: nook house; Street was: nook house cliffe lane, now: cliff road; Country was: , now: uk | |
18 May 2009 | 288c | Director's Change of Particulars / nina lyon / 17/05/2009 / Title was: , now: miss; HouseName/Number was: , now: nook house; Street was: nook house cliff lane, now: cliff road; Country was: , now: uk; Occupation was: student, now: lawyer | |
12 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 May 2008 | 363a | Return made up to 16/05/08; full list of members | |
17 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Jul 2007 | 363s | Return made up to 16/05/07; no change of members | |
20 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Oct 2006 | 395 | Particulars of mortgage/charge | |
09 Aug 2006 | AA | Total exemption full accounts made up to 31 December 2005 |