Advanced company searchLink opens in new window

MPG DEVELOPMENTS LIMITED

Company number 08425602

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
14 May 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
12 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jan 2019 AD01 Registered office address changed from 27 Wooburn Manor Park Wooburn Green High Wycombe Buckinghamshire HP10 0ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 14 January 2019
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Mar 2017 CH01 Director's details changed for Mr Nick Tappin on 10 March 2017
13 Mar 2017 CH01 Director's details changed for Mr Tom Kelly on 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
30 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
23 Dec 2014 AA Micro company accounts made up to 31 March 2014
15 Aug 2014 MR01 Registration of charge 084256020002, created on 6 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
08 Aug 2014 MR01 Registration of charge 084256020001, created on 6 August 2014
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
01 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted