- Company Overview for M P COMMERCIAL PROPERTY SERVICES LIMITED (07758731)
- Filing history for M P COMMERCIAL PROPERTY SERVICES LIMITED (07758731)
- People for M P COMMERCIAL PROPERTY SERVICES LIMITED (07758731)
- Insolvency for M P COMMERCIAL PROPERTY SERVICES LIMITED (07758731)
- More for M P COMMERCIAL PROPERTY SERVICES LIMITED (07758731)
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) |
---|---|---|---|
21 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 12 January 2021 | |
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2020 | |
09 Apr 2019 | AD01 | Registered office address changed from Burlington House Unit 9 Prime Industrial Park Shaftesbury Street Derby DE23 8YB England to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 9 April 2019 | |
06 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2019 | LIQ02 | Statement of affairs | |
06 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2018 | AD01 | Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to Burlington House Unit 9 Prime Industrial Park Shaftesbury Street Derby DE23 8YB on 20 July 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Mar 2014 | AD01 | Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ on 27 March 2014 | |
17 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | CH01 | Director's details changed for Mr Mark John Williams on 1 September 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Paul Joseph Wilde on 1 September 2013 |