Advanced company searchLink opens in new window

M PRICE CONTRACTING LIMITED

Company number 03369592

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)
28 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Apr 2024 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to C/O Seneca Ip Limited Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 30 April 2024
30 Apr 2024 LIQ02 Statement of affairs
30 Apr 2024 600 Appointment of a voluntary liquidator
30 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-17
25 Oct 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
17 Aug 2023 CH01 Director's details changed for Mr Adam Paul Waring on 15 August 2023
17 Aug 2023 AD01 Registered office address changed from 1 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX to 167-169 Great Portland Street 5th Floor London W1W 5PF on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Lee Rix on 15 August 2023
05 May 2023 TM01 Termination of appointment of David Livermore as a director on 9 September 2022
26 Jan 2023 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
02 Aug 2021 CS01 Confirmation statement made on 13 May 2021 with updates
15 Apr 2021 AA Micro company accounts made up to 30 April 2020
05 Sep 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
13 Aug 2020 MR01 Registration of charge 033695920001, created on 3 August 2020
28 Feb 2020 AA Micro company accounts made up to 30 April 2019
10 Sep 2019 TM01 Termination of appointment of Colin Frank Chapman as a director on 25 July 2019
10 Sep 2019 TM02 Termination of appointment of Beverley Pauline Chapman as a secretary on 25 July 2019
10 Sep 2019 AP01 Appointment of Mr Lee Rix as a director on 30 July 2019
10 Sep 2019 AP01 Appointment of Mr David Livermore as a director on 20 August 2019
10 Sep 2019 AP01 Appointment of Mr Adam Paul Waring as a director on 25 July 2019
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off