Advanced company searchLink opens in new window

MELROSE COURT FREEHOLD LIMITED

Company number 05096109

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2017 DS01 Application to strike the company off the register
24 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
15 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
18 May 2016 AP01 Appointment of Mr Adrian Gibbon as a director on 18 May 2016
12 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 17
11 Mar 2016 AP01 Appointment of Mr Riten Aghera as a director on 8 March 2016
15 Feb 2016 TM01 Termination of appointment of Joanna Louise Merrick as a director on 15 February 2016
24 Nov 2015 CH01 Director's details changed for Mrs Joanna Louise Merrick on 24 November 2015
24 Nov 2015 CH01 Director's details changed for Susan Frances Ball on 24 November 2015
21 Nov 2015 AA Total exemption full accounts made up to 31 May 2015
15 May 2015 TM01 Termination of appointment of Neil Frederick George Harrison as a director on 27 April 2015
15 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 17
15 Apr 2015 AD02 Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
01 Dec 2014 AA Total exemption full accounts made up to 31 May 2014
14 Aug 2014 CH04 Secretary's details changed for Leasehold Management Services Limited on 4 August 2014
14 Aug 2014 AD01 Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 14 August 2014
14 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 17
20 Jan 2014 AA Total exemption full accounts made up to 31 May 2013
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 6 April 2013
  • GBP 17
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
08 May 2012 AA Total exemption full accounts made up to 31 May 2011
23 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders