Advanced company searchLink opens in new window

MP CONTRACT SERVICES LIMITED

Company number 06452397

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Oct 2017 PSC04 Change of details for Mrs Michelle Mcewan as a person with significant control on 1 October 2017
06 Oct 2017 CH01 Director's details changed for Mrs Michelle Mcewan on 1 October 2017
06 Oct 2017 AD01 Registered office address changed from 3 Trossachs Road Coventry West Midlands CV5 7BJ to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 6 October 2017
18 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
18 Sep 2017 PSC01 Notification of Michelle Mcewan as a person with significant control on 6 April 2016
31 Jan 2017 AA Micro company accounts made up to 31 March 2016
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 CS01 Confirmation statement made on 9 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2016 AA Micro company accounts made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
13 Nov 2015 CH01 Director's details changed for Mrs Michelle Mcewan on 9 September 2014
13 Nov 2015 AD01 Registered office address changed from 3 Trossachs Road Mount Nod Coventry Warwickshire CV5 7BJ to 3 Trossachs Road Coventry West Midlands CV5 7BJ on 13 November 2015
22 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
19 Oct 2014 AA Micro company accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1