Advanced company searchLink opens in new window

MEC PROPERTY MANAGEMENT LIMITED

Company number 08780379

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)
18 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2020 RM02 Notice of ceasing to act as receiver or manager
09 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 24 June 2020
22 Apr 2020 RM02 Notice of ceasing to act as receiver or manager
25 Nov 2019 REC2 Receiver's abstract of receipts and payments to 21 October 2019
23 Nov 2019 RM02 Notice of ceasing to act as receiver or manager
21 Aug 2019 RM01 Appointment of receiver or manager
21 Aug 2019 RM01 Appointment of receiver or manager
21 Aug 2019 RM01 Appointment of receiver or manager
21 Aug 2019 RM01 Appointment of receiver or manager
29 Jul 2019 600 Appointment of a voluntary liquidator
12 Jul 2019 AD01 Registered office address changed from 14 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 12 July 2019
11 Jul 2019 LIQ02 Statement of affairs
11 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-25
09 May 2019 TM02 Termination of appointment of David Wilfred Bennett as a secretary on 15 February 2019
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
05 Jun 2018 AA Micro company accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2017 MR01 Registration of charge 087803790005, created on 8 September 2017
09 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
07 Dec 2016 AD01 Registered office address changed from 171 High Street Gorleston Great Yarmouth NR31 6RG to 14 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB on 7 December 2016
26 Aug 2016 AA Micro company accounts made up to 30 November 2015