Advanced company searchLink opens in new window

MFR (MARINE SERVICE) LIMITED

Company number 06063322

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
29 Aug 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 May 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
22 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
14 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with updates
12 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
23 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
24 Feb 2020 CH01 Director's details changed for Mr Ian Nigel Vernon Bryant on 16 February 2020
24 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from 6 Mallard Crescent Poynton Stockport SK12 1HT England to 30 Colemere Drive Thingwall Wirral CH61 7XS on 24 February 2020
04 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
27 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
26 Oct 2017 AD01 Registered office address changed from 87 Grange Road Bramhall Stockport Cheshire SK7 3QB to 6 Mallard Crescent Poynton Stockport SK12 1HT on 26 October 2017
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 100
08 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 SH08 Change of share class name or designation
22 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
22 Dec 2015 AP01 Appointment of Mr Andrew Bryant as a director on 16 November 2015