- Company Overview for MP REVERSIONS (NO.3) LIMITED (05925946)
- Filing history for MP REVERSIONS (NO.3) LIMITED (05925946)
- People for MP REVERSIONS (NO.3) LIMITED (05925946)
- Charges for MP REVERSIONS (NO.3) LIMITED (05925946)
- More for MP REVERSIONS (NO.3) LIMITED (05925946)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Mark Andrew Reynolds on 9 November 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
17 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
16 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
04 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
04 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Jan 2012 | TM01 | Termination of appointment of Andrew Barker as a director | |
31 Jan 2012 | TM02 | Termination of appointment of Janet Jones as a secretary | |
31 Jan 2012 | CH01 | Director's details changed for Mr Andrew Jeremy Tilly on 26 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Mr Graham William Donaldson on 26 January 2012 |