MEAD PROPERTY MANAGEMENT SERVICES LIMITED: Filings

  • Overview

    Company NameMEAD PROPERTY MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02466543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MEAD PROPERTY MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Registered office address changed from 34 De Montfort Street Leicester Leicestershire LE1 7GS to 38 De Montfort Street Leicester Leicestershire LE1 7GS on Jun 05, 2017

    2 pagesAD01

    Registered office address changed from Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN to 34 De Montfort Street Leicester Leicestershire LE1 7GS on Apr 06, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 20, 2017

    LRESSP

    Confirmation statement made on Mar 14, 2017 with updates

    6 pagesCS01

    Termination of appointment of David Christopher Livesey as a director on Feb 08, 2017

    1 pagesTM01

    Termination of appointment of Andrew Barry as a director on Feb 13, 2017

    1 pagesTM01

    Termination of appointment of Reginald Stephen Shipperley as a director on Feb 08, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Mar 14, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 20,981
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Mar 14, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 20,981
    SH01

    Director's details changed for Mr Andrew Barry on Jul 30, 2014

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    9 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr David Kerry Plumtree as a director on Jul 30, 2014

    2 pagesAP01

    Appointment of Mr David Christopher Livesey as a director on Jul 30, 2014

    2 pagesAP01

    Appointment of Mr Richard John Twigg as a director on Jul 30, 2014

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0