Advanced company searchLink opens in new window

MP REVERSIONS (NO.101) LIMITED

Company number 06590015

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
14 Nov 2018 CH01 Director's details changed for Mr Mark Andrew Reynolds on 9 November 2018
17 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
18 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
20 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
20 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP .1
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
15 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP .1
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
28 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP .1
04 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
04 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
13 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
31 Jan 2012 AP01 Appointment of Mr David Charles Annetts as a director
31 Jan 2012 CH01 Director's details changed for Mr Andrew Jeremy Tilly on 26 January 2012
30 Jan 2012 AP01 Appointment of Mark Andrew Reynolds as a director
30 Jan 2012 AP04 Appointment of The Whittington Partnership Llp as a secretary
30 Jan 2012 CH01 Director's details changed for Mr Graham William Donaldson on 26 January 2012
30 Jan 2012 TM02 Termination of appointment of Janet Jones as a secretary
30 Jan 2012 TM01 Termination of appointment of Glyn Miles as a director