MOUNTWOOD PROPERTY MANAGEMENT COMPANY LIMITED
Company number 06611022
- Company Overview for MOUNTWOOD PROPERTY MANAGEMENT COMPANY LIMITED (06611022)
- Filing history for MOUNTWOOD PROPERTY MANAGEMENT COMPANY LIMITED (06611022)
- People for MOUNTWOOD PROPERTY MANAGEMENT COMPANY LIMITED (06611022)
- More for MOUNTWOOD PROPERTY MANAGEMENT COMPANY LIMITED (06611022)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
25 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
05 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2021 | PSC01 | Notification of Neil Geoffrey Renton as a person with significant control on 19 January 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
02 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 19 January 2020
|
|
02 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2019 | |
02 Jan 2021 | AP03 | Appointment of Mrs Lorna Marie Renton as a secretary on 19 January 2020 | |
02 Jan 2021 | TM01 | Termination of appointment of William Conrad Phillips as a director on 19 January 2020 | |
02 Jan 2021 | TM02 | Termination of appointment of William Conrad Phillips as a secretary on 19 January 2020 | |
02 Jan 2021 | AP01 | Appointment of Mr Neil Geoffrey Renton as a director on 19 January 2020 | |
02 Jan 2021 | PSC07 | Cessation of William Conrad Phillips as a person with significant control on 19 January 2020 | |
02 Jan 2021 | AD01 | Registered office address changed from 21 Highfield Road Neston Cheshire CH64 9UX England to 2 Meadway Upton Wirral CH49 6JG on 2 January 2021 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
31 Mar 2019 | AD01 | Registered office address changed from Redlands 30 Penrhyn Isaf Road Penrhyn Bay Llandudno Gwynedd LL30 3LT to 21 Highfield Road Neston Cheshire CH64 9UX on 31 March 2019 |