Advanced company searchLink opens in new window

MERCEDES PROPERTY LIMITED

Company number 04420671

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2018 AD01 Registered office address changed from Wentworth Haven Ditton Hill Long Ditton Surbiton Surrey KT6 5EH to 1,Shepperton Marina Felix Lane Shepperton TW17 8NS on 27 July 2018
20 Jul 2018 DS01 Application to strike the company off the register
02 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
02 May 2018 AA Accounts for a dormant company made up to 30 April 2018
08 May 2017 AA Accounts for a dormant company made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
07 May 2016 AA Accounts for a dormant company made up to 30 April 2016
07 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
02 May 2015 AA Accounts for a dormant company made up to 30 April 2015
02 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
03 May 2014 AA Accounts for a dormant company made up to 30 April 2014
03 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
12 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
27 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
21 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
16 May 2011 AA Accounts for a dormant company made up to 30 April 2011
27 Apr 2011 AP01 Appointment of Mr Alan Graham James as a director
20 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
20 Apr 2011 CH02 Director's details changed for Chesbury Limited on 1 October 2010
20 Apr 2011 CH04 Secretary's details changed for Chesbury Limited on 1 October 2010
21 Aug 2010 AD01 Registered office address changed from the Garden Flat 2 Lovelace Road Surbiton Surrey KT6 6NJ on 21 August 2010
26 May 2010 AA Total exemption full accounts made up to 30 April 2010