Advanced company searchLink opens in new window

MINERVA PROPERTY SERVICES LIMITED

Company number 03160344

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)
28 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 16 November 2019
25 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 16 November 2018
13 Apr 2018 TM01 Termination of appointment of Colin Barry Wagman as a director on 29 March 2018
05 Apr 2018 AP01 Appointment of Mr Paul Jonathan Goswell as a director on 29 March 2018
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 16 November 2017
23 Dec 2016 4.68 Liquidators' statement of receipts and payments to 16 November 2016
07 Dec 2015 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on 7 December 2015
04 Dec 2015 4.70 Declaration of solvency
04 Dec 2015 600 Appointment of a voluntary liquidator
04 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
24 Nov 2015 AP01 Appointment of Mr Colin Barry Wagman as a director on 17 November 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
30 Sep 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AP01 Appointment of Mr Michael George Cohen as a director on 31 December 2014
31 Mar 2015 AP01 Appointment of Mr James Anthony Piper as a director on 31 December 2014
31 Mar 2015 TM02 Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015
02 Mar 2015 TM01 Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015
02 Mar 2015 TM01 Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015
02 Mar 2015 AP01 Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014
02 Mar 2015 AP01 Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014
02 Mar 2015 AD01 Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015
04 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
17 Sep 2014 AA Full accounts made up to 31 December 2013