Advanced company searchLink opens in new window

MFLP1 LIMITED

Company number 02154827

Filter by category

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2022 DS01 Application to strike the company off the register
19 Jul 2022 TM01 Termination of appointment of William Boardman as a director on 31 May 2022
19 Jul 2022 AP01 Appointment of Mr Nicholas William Rufus Boardman as a director on 31 May 2022
18 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
22 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
20 Feb 2020 CH04 Secretary's details changed for P&a Secretaries Limited on 20 February 2020
23 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
11 Dec 2017 AD01 Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 11 December 2017
01 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 90,280
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 90,280
13 Feb 2015 CH01 Director's details changed for Mr William Boardman on 12 February 2015
13 Feb 2015 CH04 Secretary's details changed for P&a Secretaries Limited on 12 February 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014