Advanced company searchLink opens in new window

MIKE MASLIN PROPERTY SERVICES LIMITED

Company number 07304478

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2018 DS01 Application to strike the company off the register
03 May 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Aug 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
13 Apr 2011 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 13 April 2011
13 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
08 Apr 2011 TM01 Termination of appointment of Bryan Thornton as a director
08 Apr 2011 TM01 Termination of appointment of Cfs Secretaries Limited as a director