- Company Overview for MOWER SERVICES (SOUTH EAST) LIMITED (05525533)
- Filing history for MOWER SERVICES (SOUTH EAST) LIMITED (05525533)
- People for MOWER SERVICES (SOUTH EAST) LIMITED (05525533)
- Charges for MOWER SERVICES (SOUTH EAST) LIMITED (05525533)
- Insolvency for MOWER SERVICES (SOUTH EAST) LIMITED (05525533)
- More for MOWER SERVICES (SOUTH EAST) LIMITED (05525533)
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 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2017 | AD01 | Registered office address changed from Mower Services Craven House Croft Road Crowborough East Sussex TN6 1HA to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 21 July 2017 | |
07 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2017 | LIQ02 | Statement of affairs | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | AD01 | Registered office address changed from Laurel Bank Etherington Hill Speldhurst Tunbridge Wells Kent TN3 0TN England on 1 October 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
12 Oct 2012 | AD01 | Registered office address changed from Aston House, 4 Dudley Road Tunbridge Wells Kent TN1 1LF on 12 October 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
15 Sep 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Mrs Karen Ellen Melhuish on 2 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Peter William Melhuish on 2 August 2010 | |
15 Sep 2010 | CH03 | Secretary's details changed for Karen Ellen Melhuish on 2 August 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |