Advanced company searchLink opens in new window

MTM PROPERTIES LIMITED

Company number 06905092

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)
21 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 11 March 2022
12 May 2021 LIQ03 Liquidators' statement of receipts and payments to 11 March 2021
21 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 AD01 Registered office address changed from First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 April 2020
31 Mar 2020 LIQ01 Declaration of solvency
31 Mar 2020 600 Appointment of a voluntary liquidator
31 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-12
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 PSC07 Cessation of Mark Anthony Robson as a person with significant control on 24 April 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
22 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 CH01 Director's details changed for Mr Mark Andrew Lawrence on 20 December 2018
08 Nov 2018 AD01 Registered office address changed from Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD England to First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 8 November 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
24 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
03 Jan 2018 AD01 Registered office address changed from Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD on 3 January 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
02 Jun 2016 CH01 Director's details changed for Mr Mark Andrew Lawrence on 1 June 2016