Advanced company searchLink opens in new window

MANAGED OFFICE DISPOSALS LIMITED

Company number 07839463

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
16 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Jun 2015 AD01 Registered office address changed from 51 Tallon Road Hutton Brentwood Essex CM13 1TG to Unit F4, Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 29 June 2015
04 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
09 Oct 2014 TM01 Termination of appointment of Steven William Dove as a director on 9 August 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Aug 2014 AD01 Registered office address changed from 105 Chandlers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5SE to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 8 August 2014
08 Aug 2014 AP01 Appointment of Mr Stewart Hyde as a director on 1 August 2014
17 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jan 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
06 Dec 2012 TM01 Termination of appointment of Stewart Hyde as a director
22 Aug 2012 AP01 Appointment of Mr Stewart Hyde as a director
22 Aug 2012 TM01 Termination of appointment of Tracey Hyde as a director
08 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted