MYATT PROPERTIES LIMITED

Business Innovation Centre Business Innovation Centre, Coventry, CV3 2TX
StatusDISSOLVED
Company No.07793937
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution03 Aug 2023
Years11 months, 9 days

SUMMARY

MYATT PROPERTIES LIMITED is an dissolved private limited company with number 07793937. It was incorporated 12 years, 9 months, 12 days ago, on 30 September 2011 and it was dissolved 11 months, 9 days ago, on 03 August 2023. The company address is Business Innovation Centre Business Innovation Centre, Coventry, CV3 2TX.



Company Fillings

Gazette dissolved liquidation

Date: 03 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-20

Old address: 67 Grosvenor Street Mayfair London W1K 3JN

New address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2022

Action Date: 04 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

Old address: 21 High View Close Hamilton Leicester LE4 9LJ

New address: 67 Grosvenor Street Mayfair London W1K 3JN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-30

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Antony Myatt

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sameday Company Services Ltd

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wildman

Documents

View document PDF

Incorporation company

Date: 30 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRO ALLIANCE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL016868
Status:ACTIVE
Category:Limited Partnership

AVELEY BUILDING & CONSTRUCTION LTD

56 GILLIAN AVENUE,ALDERSHOT,GU12 4HT

Number:08541251
Status:ACTIVE
Category:Private Limited Company

FAIRHOME PROPERTY DEVELOPMENTS LTD

16 CAROLINA WAY,SALFORD,M50 2ZY

Number:08902615
Status:ACTIVE
Category:Private Limited Company

MB FREEHOLDS LTD

UNIT B, FIRST FLOOR, LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:06999810
Status:ACTIVE
Category:Private Limited Company

OLA MEDIA LIMITED

5TH FLOOR,LONDON,SW1Y 6AW

Number:10289197
Status:ACTIVE
Category:Private Limited Company

SAFE AND DRY LIMITED

PLATINUM HOUSE,BOURNEMOUTH,BH1 2EF

Number:11688666
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