Advanced company searchLink opens in new window

MP REVERSIONS (NO.3) LIMITED

Company number 05925946

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)
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
  • GBP .1
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
  • GBP .1
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
  • GBP .1
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