Advanced company searchLink opens in new window

THE M25 HOUSING AND SUPPORT GROUP

Company number 04170246

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2017 MR04 Satisfaction of charge 041702460001 in full
09 Nov 2017 MR04 Satisfaction of charge 041702460002 in full
12 Sep 2017 AP01 Appointment of Mr Andrew David Priestley as a director on 12 September 2017
12 Sep 2017 AP01 Appointment of Mrs Marilyn Connell as a director on 12 September 2017
12 Sep 2017 AP01 Appointment of Mr Michael Richard Ian Blakesley as a director on 12 September 2017
04 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 May 2017 TM01 Termination of appointment of Bryan William Coe as a director on 10 April 2017
06 Apr 2017 AA Accounts for a small company made up to 31 March 2016
06 Feb 2017 TM01 Termination of appointment of Claire Schofield as a director on 3 February 2017
14 Dec 2016 TM01 Termination of appointment of Julie Wilson as a director on 31 October 2016
23 May 2016 CH01 Director's details changed for Ms Julie Wilson on 19 May 2016
26 Apr 2016 AP01 Appointment of Ms Julie Wilson as a director on 26 April 2016
17 Mar 2016 AR01 Annual return made up to 16 March 2016 no member list
17 Mar 2016 AD01 Registered office address changed from 2-6 Sunny Bar 2-6 Sunny Bar Doncaster South Yorkshire DN1 1LY England to 2-6 Sunny Bar Doncaster South Yorkshire DN1 1LY on 17 March 2016
05 Dec 2015 MR01 Registration of charge 041702460002, created on 1 December 2015
18 Nov 2015 AA Full accounts made up to 31 March 2015
07 Sep 2015 AD01 Registered office address changed from Pillar House 19-21 South Parade Doncaster South Yorkshire DN1 2DJ to 2-6 Sunny Bar 2-6 Sunny Bar Doncaster South Yorkshire DN1 1LY on 7 September 2015
16 Jul 2015 TM01 Termination of appointment of Nigel George Walshe as a director on 6 June 2015
17 Mar 2015 AR01 Annual return made up to 16 March 2015 no member list
17 Mar 2015 AP01 Appointment of Mr Bryan William Coe as a director on 12 December 2014
10 Nov 2014 AA Full accounts made up to 31 March 2014
31 Oct 2014 MR01 Registration of charge 041702460001, created on 21 October 2014