Advanced company searchLink opens in new window

MELLTREE PROPERTIES LIMITED

Company number 05972107

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)
09 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 April 2014
26 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2011
24 Jul 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
24 Jul 2013 TM02 Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary on 1 September 2012
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2012 AD01 Registered office address changed from 13 Radnor Walk London SW3 4BP on 14 March 2012
23 Dec 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
22 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
07 Oct 2010 AR01 Annual return made up to 19 October 2008 with full list of shareholders
02 Sep 2010 AR01 Annual return made up to 21 October 2009 with full list of shareholders
02 Sep 2010 AD04 Register(s) moved to registered office address
19 May 2010 AA Total exemption full accounts made up to 31 October 2009
28 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
28 Oct 2009 CH04 Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 October 2009
20 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 CH01 Director's details changed for Wade Jonathan Barker on 1 October 2009
20 Oct 2009 AD02 Register inspection address has been changed