- Company Overview for MREPS TRUSTEES (NO 116) LIMITED (04964287)
- Filing history for MREPS TRUSTEES (NO 116) LIMITED (04964287)
- People for MREPS TRUSTEES (NO 116) LIMITED (04964287)
- More for MREPS TRUSTEES (NO 116) LIMITED (04964287)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2022 | DS01 | Application to strike the company off the register | |
27 Sep 2022 | CH01 | Director's details changed for Mr Nigel Jeremy Addy on 27 September 2022 | |
27 Sep 2022 | PSC04 | Change of details for Mr Nigel Jeremy Addy as a person with significant control on 27 September 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 1 1 Chapelfield Orford Woodbridge IP12 2HW England to 1 Chapelfield Orford Woodbridge IP12 2HW on 27 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 78 Marsh Lane Shepley Huddersfield HD8 8AP England to 1 1 Chapelfield Orford Woodbridge IP12 2HW on 20 September 2022 | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
05 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
05 Nov 2020 | AD01 | Registered office address changed from 35a St Juliens Way Cawthorne Barnsley Yorkshire S75 4ES to 78 Marsh Lane Shepley Huddersfield HD8 8AP on 5 November 2020 | |
29 Nov 2019 | PSC01 | Notification of Nigel Jeremy Addy as a person with significant control on 26 October 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
18 Nov 2019 | TM01 | Termination of appointment of Particia Ann Addy as a director on 26 June 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Keith Tilsley Addy as a director on 26 October 2019 | |
18 Nov 2019 | PSC07 | Cessation of Keith Tilsley Addy as a person with significant control on 26 October 2019 | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 |