- Company Overview for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
- Filing history for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
- People for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
- Charges for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
- Insolvency for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
- More for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
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) |
---|---|---|---|
12 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jun 2017 | AD01 | Registered office address changed from 34 De Montfort Street Leicester Leicestershire LE1 7GS to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 5 June 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN to 34 De Montfort Street Leicester Leicestershire LE1 7GS on 6 April 2017 | |
04 Apr 2017 | 4.70 | Declaration of solvency | |
04 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
23 Feb 2017 | TM01 | Termination of appointment of David Christopher Livesey as a director on 8 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Andrew Barry as a director on 13 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Reginald Stephen Shipperley as a director on 8 February 2017 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
19 Nov 2015 | AUD | Auditor's resignation | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | CH01 | Director's details changed for Mr Andrew Barry on 30 July 2014 | |
08 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
08 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
08 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
08 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
13 Aug 2014 | AP01 | Appointment of Mr David Kerry Plumtree as a director on 30 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr David Christopher Livesey as a director on 30 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Richard John Twigg as a director on 30 July 2014 |