Advanced company searchLink opens in new window

M PRODUCTS LIMITED

Company number 07150029

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)
18 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-03
15 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 2 June 2018
07 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 2 June 2017
05 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company wound up 03/06/2016
25 Jun 2016 AD01 Registered office address changed from 83 Baker Street London W1U 6AG to C/O Dow Schofield Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 June 2016
22 Jun 2016 4.20 Statement of affairs with form 4.19
22 Jun 2016 600 Appointment of a voluntary liquidator
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
11 May 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
08 Jun 2012 TM01 Termination of appointment of Henry Tucker as a director
08 Jun 2012 TM01 Termination of appointment of Alexander Roth as a director
08 Jun 2012 AD01 Registered office address changed from 12 Fouberts Place London W1F 7PG on 8 June 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off