Advanced company searchLink opens in new window

MAIN LEAGUE PROPERTIES LIMITED

Company number 05123833

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2017 DS01 Application to strike the company off the register
04 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
25 Jan 2017 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017
18 Jan 2017 AD01 Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 18 January 2017
06 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
26 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
19 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
11 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Jun 2014 AR01 Annual return made up to 10 May 2014
Statement of capital on 2014-06-05
  • GBP 1
11 Oct 2013 CH01 Director's details changed for Mrs Marian Ann Borsberry on 22 November 2011
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 May 2013 AR01 Annual return made up to 10 May 2013
05 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
16 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Marian Ann Borsberry on 21 February 2012
23 Feb 2012 AD01 Registered office address changed from Mead Court Unit 10 the Mead Business Centre Berkhampstead Road Chesham Bucks HP5 3EE on 23 February 2012
01 Nov 2011 TM02 Termination of appointment of Harbour International Services Limited as a secretary
01 Nov 2011 TM01 Termination of appointment of Harbour Court Director Limited as a director
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Jun 2011 AP01 Appointment of Marian Ann Borsberry as a director