Advanced company searchLink opens in new window

MULLER PROPERTY HOLDINGS LIMITED

Company number 02520348

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)
11 May 2015 AA Total exemption small company accounts made up to 31 December 2013
11 May 2015 AA Total exemption small company accounts made up to 31 December 2012
11 May 2015 AA Total exemption small company accounts made up to 31 December 2011
11 May 2015 AA Total exemption small company accounts made up to 31 December 2010
31 Mar 2015 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 101,000
31 Mar 2015 AR01 Annual return made up to 10 July 2013 with full list of shareholders
31 Mar 2015 AR01 Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 101,000
31 Mar 2015 AR01 Annual return made up to 10 July 2011 with full list of shareholders
31 Mar 2015 AD01 Registered office address changed from 340 Deansgate Manchester M3 4LY to The Point Crewe Road Alsager Cheshire ST7 2GP on 31 March 2015
12 Dec 2014 AC92 Restoration by order of the court
11 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2014 2.35B Notice of move from Administration to Dissolution
21 Nov 2013 2.24B Administrator's progress report to 5 November 2013
07 Jun 2013 2.24B Administrator's progress report to 5 May 2013
23 Nov 2012 2.24B Administrator's progress report to 5 November 2012
21 May 2012 2.24B Administrator's progress report to 15 May 2012
21 May 2012 2.31B Notice of extension of period of Administration
11 Jan 2012 2.24B Administrator's progress report to 13 December 2011
22 Aug 2011 F2.18 Notice of deemed approval of proposals
08 Aug 2011 2.17B Statement of administrator's proposal
07 Jul 2011 2.16B Statement of affairs with form 2.14B
22 Jun 2011 2.12B Appointment of an administrator
21 Jun 2011 AD01 Registered office address changed from the Point Crewe Road Alsager Cheshire ST7 2GP on 21 June 2011
31 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6