MASSINGHAM PROPERTY LTD

White Maund White Maund, Brighton, BN1 1NH, East Sussex
StatusDISSOLVED
Company No.07388503
CategoryPrivate Limited Company
Incorporated27 Sep 2010
Age13 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 6 months, 4 days

SUMMARY

MASSINGHAM PROPERTY LTD is an dissolved private limited company with number 07388503. It was incorporated 13 years, 9 months, 5 days ago, on 27 September 2010 and it was dissolved 3 years, 6 months, 4 days ago, on 29 December 2020. The company address is White Maund White Maund, Brighton, BN1 1NH, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2020

Action Date: 23 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2019

Action Date: 23 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2017

Action Date: 23 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2016

Action Date: 23 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

Old address: First Floor Redington Court 69 Church Road Hove BN3 2BB

New address: White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Sep 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Dec 2014

Category: Address

Type: AD03

New address: Nought South Way Lewes East Sussex BN7 1LX

Documents

View document PDF

Change sail address company with new address

Date: 11 Dec 2014

Category: Address

Type: AD02

New address: Nought South Way Lewes East Sussex BN7 1LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-29

Old address: 18 Bernard Road Brighton East Sussex BN2 3EQ

New address: First Floor Redington Court 69 Church Road Hove BN3 2BB

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Incorporation company

Date: 27 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN CARRINGTON LTD

3 SHACKLETON CLOSE,WHITBY,YO21 1NR

Number:11356633
Status:ACTIVE
Category:Private Limited Company
Number:06040864
Status:ACTIVE
Category:Private Limited Company

EUGENIE MEWS RESIDENTS LIMITED

10 EUGENIE MEWS,CHISLEHURST,BR7 5NR

Number:03751273
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L J S DRIVING SERVICES LIMITED

67 MICKLEHOME DRIVE,BURTON ON TRENT,DE13 7AU

Number:07082688
Status:ACTIVE
Category:Private Limited Company

LMA (HOLDINGS) LIMITED

11-13 VICTORIA STREET,LIVERPOOL,L2 5QQ

Number:11501266
Status:ACTIVE
Category:Private Limited Company

M K BUILDING CONTRACTORS (UK) LIMITED

179 RICHMOND ROAD,ILFORD,IG1 2XL

Number:04010911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source