Advanced company searchLink opens in new window

M P VEHICLES AND MANAGEMENT LIMITED

Company number 08498709

Filter by category

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)
27 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
24 Jan 2018 DS02 Withdraw the company strike off application
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2017 DS01 Application to strike the company off the register
11 Jul 2017 AA Micro company accounts made up to 30 April 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jul 2016 AA Micro company accounts made up to 30 April 2016
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
12 May 2016 AAMD Amended accounts for a dormant company made up to 30 April 2015
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 Jun 2015 TM01 Termination of appointment of Stefanos Symeonidis as a director on 15 June 2015
10 Jun 2015 AA Accounts for a dormant company made up to 30 April 2015
24 Feb 2015 AP01 Appointment of Mr Stefanos Symeonidis as a director on 23 February 2015
18 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
13 Jun 2014 AP01 Appointment of Mr Marc Geoffrey Lee as a director
13 Jun 2014 TM01 Termination of appointment of Stewart Jackson as a director
12 Jun 2014 CERTNM Company name changed hotels at home LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
28 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
05 Dec 2013 AP01 Appointment of Mr Stewart Jackson as a director
05 Dec 2013 TM01 Termination of appointment of Marc Lee as a director
24 May 2013 CERTNM Company name changed bristol homes (property maintenance) LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
22 Apr 2013 NEWINC Incorporation