- Company Overview for MLFL COLLECTIONS LIMITED (08328211)
- Filing history for MLFL COLLECTIONS LIMITED (08328211)
- People for MLFL COLLECTIONS LIMITED (08328211)
- Insolvency for MLFL COLLECTIONS LIMITED (08328211)
- More for MLFL COLLECTIONS LIMITED (08328211)
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
|
|
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
|
|
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 |