Advanced company searchLink opens in new window

MEPC MILTON PARK LIMITED

Company number 01772924

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)
01 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2018 AD01 Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 4 September 2018
29 Aug 2018 LIQ01 Declaration of solvency
29 Aug 2018 600 Appointment of a voluntary liquidator
29 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-08
06 Jul 2018 MR04 Satisfaction of charge 5 in full
08 May 2018 AA Accounts for a small company made up to 31 December 2017
09 Apr 2018 CH01 Director's details changed for Mr Nicholas John Randall on 31 January 2018
20 Mar 2018 MR05 All of the property or undertaking no longer forms part of charge 5
20 Mar 2018 MR04 Satisfaction of charge 3 in full
14 Feb 2018 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 31 January 2018
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
06 Feb 2018 AP04 Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018
06 Feb 2018 TM02 Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018
06 Feb 2018 PSC05 Change of details for Mepc (1946) Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
26 Apr 2017 AA Accounts for a small company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AP01 Appointment of Mr Nicholas John Randall as a director on 1 April 2016
13 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500,001
29 Oct 2015 AP01 Appointment of Mr David Leonard Grose as a director on 23 October 2015
26 Oct 2015 TM01 Termination of appointment of Christine Milne as a director on 23 October 2015