Advanced company searchLink opens in new window

M P S UTILITIES LTD

Company number 06843629

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)
22 May 2021 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2020 AD01 Registered office address changed from 8 Penrhos Drive Bangor Gwynedd LL57 2AZ to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 27 February 2020
14 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 15 September 2019
11 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 15 September 2018
12 Apr 2018 LIQ10 Removal of liquidator by court order
15 Mar 2018 600 Appointment of a voluntary liquidator
31 May 2017 600 Appointment of a voluntary liquidator
26 Sep 2013 AD01 Registered office address changed from Construction House Yard Gaerwen Industrial Estate Gaerwen Ynys Mon LL60 6HR on 26 September 2013
25 Sep 2013 4.20 Statement of affairs with form 4.19
25 Sep 2013 600 Appointment of a voluntary liquidator
25 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
19 May 2011 TM01 Termination of appointment of Ian Parry as a director
19 Apr 2011 AD01 Registered office address changed from Trem Y Mor Ystad Tyn Rhos Penysam Anglesey LL69 9BZ on 19 April 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
28 Jun 2010 CH03 Secretary's details changed for Mr Alan John Ashton on 1 January 2010
28 Jun 2010 CH01 Director's details changed for Ian Griffith Parry on 1 January 2010
28 Jun 2010 CH01 Director's details changed for Alan John Ashton on 1 January 2010
22 Feb 2010 AD01 Registered office address changed from 19 Breeze Hill Benllech Ynys Mon LL74 8UA on 22 February 2010