Advanced company searchLink opens in new window

MUNRO SHELLEY PROPERTIES LIMITED

Company number 05883166

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2023 DS01 Application to strike the company off the register
14 Feb 2023 AA01 Previous accounting period extended from 31 July 2022 to 30 September 2022
28 Jun 2022 AA Micro company accounts made up to 31 July 2021
13 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
14 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
04 Jun 2021 AP01 Appointment of Miss Megan Vivienne Breeze as a director on 28 May 2021
03 Jun 2021 TM01 Termination of appointment of Alan Jeffrey Munro as a director on 28 May 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Apr 2019 PSC01 Notification of Megan Vivienne Breeze as a person with significant control on 24 April 2019
25 Apr 2019 TM02 Termination of appointment of Peter Shelley Brooks as a secretary on 24 April 2019
03 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
30 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
09 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Apr 2015 AD01 Registered office address changed from Top Flat No 14 Princes Street Cardiff CF24 3PR to 11 Legions Way Gelligaer Hengoed Mid Glamorgan CF82 8DX on 23 April 2015
22 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
21 Apr 2015 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1