- Company Overview for MIDHURST PROPERTIES LIMITED (02898640)
- Filing history for MIDHURST PROPERTIES LIMITED (02898640)
- People for MIDHURST PROPERTIES LIMITED (02898640)
- Charges for MIDHURST PROPERTIES LIMITED (02898640)
- Insolvency for MIDHURST PROPERTIES LIMITED (02898640)
- More for MIDHURST PROPERTIES LIMITED (02898640)
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) |
---|---|---|---|
03 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | 4.70 | Declaration of solvency | |
29 Sep 2016 | AD01 | Registered office address changed from 12 Heathfield Park Midhurst West Sussex GU29 9HN to C/O Mbi Coakley Ltd 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 29 September 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
01 Jul 2016 | AP01 | Appointment of Mrs Claudia Madeleine Hughes as a director on 11 March 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Jessica Hamilton Douglas Blossom as a director on 11 March 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Jessica Hamilton Douglas Blossom as a secretary on 11 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Feb 2012 | CH01 | Director's details changed for Iain Hamilton Douglas Hughes on 1 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
14 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Iain Hamilton Douglas Hughes on 4 January 2010 |