MEAD PROPERTY MANAGEMENT SERVICES LIMITED: Filings
Overview
| Company Name | MEAD PROPERTY MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02466543 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MEAD PROPERTY MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Livesey as a director on Feb 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Barry as a director on Feb 13, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Reginald Stephen Shipperley as a director on Feb 08, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Barry on Jul 30, 2014 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
legacy | 33 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr David Kerry Plumtree as a director on Jul 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Christopher Livesey as a director on Jul 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Twigg as a director on Jul 30, 2014 | 2 pages | AP01 | ||||||||||
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