Advanced company searchLink opens in new window

MCKENZIE PROPERTY DEVELOPMENTS LIMITED

Company number 04643329

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
02 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
17 Nov 2016 SH20 Statement by Directors
17 Nov 2016 SH19 Statement of capital on 17 November 2016
  • GBP 3,500
17 Nov 2016 CAP-SS Solvency Statement dated 07/10/16
17 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2016 TM01 Termination of appointment of Stephen Richards Daniels as a director on 7 October 2016
03 Nov 2016 AP01 Appointment of Mr Edward William Mole as a director on 7 October 2016
03 Nov 2016 TM01 Termination of appointment of Gareth Miller as a director on 7 October 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
11 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 30,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
13 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 30,000
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director
21 May 2014 TM01 Termination of appointment of Oliver Ellingham as a director
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
18 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Mr Oliver Bernard Ellingham as a director