Advanced company searchLink opens in new window

METROPOLITAN & SUBURBAN REGENERATION WOOLWICH LIMITED

Company number 06407336

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2016 DS01 Application to strike the company off the register
01 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
01 Oct 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 31 December 2013
02 Sep 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 31 December 2013
02 Sep 2014 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014
27 May 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 April 2014
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
26 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a small company made up to 31 December 2010
05 Jan 2011 AA Accounts for a small company made up to 31 December 2009
23 Dec 2010 AP01 Appointment of Lance Russell Cantor as a director
23 Dec 2010 CC04 Statement of company's objects
23 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Mr William James Killick on 1 October 2009
29 Jul 2010 CH01 Director's details changed for Mr Andrew John Pettit on 12 April 2010