Advanced company searchLink opens in new window

MP GROUP HOLDINGS LIMITED

Company number 06342419

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)
22 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Jun 2016 MR04 Satisfaction of charge 1 in full
07 Jun 2016 600 Appointment of a voluntary liquidator
07 Jun 2016 600 Appointment of a voluntary liquidator
07 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23
07 Jun 2016 4.70 Declaration of solvency
24 May 2016 MA Memorandum and Articles of Association
24 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2016 TM02 Termination of appointment of James Gilmour as a secretary on 11 May 2016
11 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
04 May 2016 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 193,592
28 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2016 AA Full accounts made up to 31 March 2015
13 Jan 2016 CH01 Director's details changed for Paul Winfield on 13 January 2016
13 Jan 2016 CH01 Director's details changed for Mr David Edward Shelton on 13 January 2016
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 24/11/2015
25 Nov 2015 AUD Auditor's resignation
12 Oct 2015 AA03 Resignation of an auditor
25 Sep 2015 AP01 Appointment of Mr James Gilmour as a director on 23 September 2015
25 Sep 2015 AP03 Appointment of Mr James Gilmour as a secretary on 23 September 2015
25 Sep 2015 TM02 Termination of appointment of Paul Carl Chambers as a secretary on 23 September 2015
23 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 189,040
23 Sep 2015 AD01 Registered office address changed from Northgate House North Gate New Basford Nottingham NG7 7BQ to C/O Company Secretary Motorpoint Chartwell Drive West Meadows Industrial Estate Derby DE21 6BZ on 23 September 2015
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 189,040