Advanced company searchLink opens in new window

M P COMMERCIAL PROPERTY SERVICES LIMITED

Company number 07758731

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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