Advanced company searchLink opens in new window

MLFL COLLECTIONS LIMITED

Company number 08328211

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)
29 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 17 September 2023
05 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 17 September 2022
22 Jul 2023 AD01 Registered office address changed from C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 22 July 2023
08 Aug 2022 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 8 August 2022
08 Aug 2022 600 Appointment of a voluntary liquidator
08 Aug 2022 LIQ02 Statement of affairs
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 17 September 2021
20 Oct 2020 AD01 Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 20 October 2020
14 Oct 2020 600 Appointment of a voluntary liquidator
14 Oct 2020 LIQ01 Declaration of solvency
14 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-18
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 PSC07 Cessation of Me Consumer Limited as a person with significant control on 31 March 2020
19 Aug 2020 PSC01 Notification of Jason Alexander Anderson as a person with significant control on 31 March 2020
08 Jun 2020 AP01 Appointment of Mr Jason Alexander Anderson as a director on 8 June 2020
08 Jun 2020 TM01 Termination of appointment of Robert Scott Cooper as a director on 8 June 2020
02 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
20 Apr 2020 TM01 Termination of appointment of Philip Edward Jones as a director on 30 March 2020
20 Apr 2020 AP01 Appointment of Mr Robert Scott Cooper as a director on 30 March 2020
09 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
03 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
03 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
03 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
03 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
17 Sep 2019 AD01 Registered office address changed from Me Group, Building 26 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4UN England to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX on 17 September 2019