Advanced company searchLink opens in new window

MLD PROPERTIES LIMITED

Company number 05024130

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)
07 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Aug 2019 MA Memorandum and Articles of Association
16 Aug 2019 AD01 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 16 August 2019
15 Aug 2019 LIQ01 Declaration of solvency
15 Aug 2019 600 Appointment of a voluntary liquidator
15 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-23
25 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Abolish auth cap and sub-divide shares 04/06/2019
21 Jun 2019 SH02 Sub-division of shares on 4 June 2019
07 May 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
10 May 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
31 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
21 May 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
23 Jan 2014 CH01 Director's details changed for Lee Stuart Davey on 23 January 2014
23 Jan 2014 CH01 Director's details changed for Dean Crook on 23 January 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
30 May 2013 AD01 Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 30 May 2013