Advanced company searchLink opens in new window

MEAD PROPERTY MANAGEMENT SERVICES LIMITED

Company number 02466543

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 AD01 Registered office address changed from 34 De Montfort Street Leicester Leicestershire LE1 7GS to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 5 June 2017
06 Apr 2017 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 6 April 2017
04 Apr 2017 4.70 Declaration of solvency
04 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
28 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
23 Feb 2017 TM01 Termination of appointment of David Christopher Livesey as a director on 8 February 2017
23 Feb 2017 TM01 Termination of appointment of Andrew Barry as a director on 13 February 2017
23 Feb 2017 TM01 Termination of appointment of Reginald Stephen Shipperley as a director on 8 February 2017
28 Sep 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,981
19 Nov 2015 AUD Auditor's resignation
02 Oct 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20,981
17 Apr 2015 CH01 Director's details changed for Mr Andrew Barry on 30 July 2014
08 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
08 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
08 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
08 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
13 Aug 2014 AP01 Appointment of Mr David Kerry Plumtree as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Mr David Christopher Livesey as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Mr Richard John Twigg as a director on 30 July 2014