Advanced company searchLink opens in new window

M RUGS LIMITED

Company number 08924587

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)
14 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 20 May 2021
10 Jun 2020 AD01 Registered office address changed from Unit 3 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 10 June 2020
03 Jun 2020 LIQ02 Statement of affairs
03 Jun 2020 600 Appointment of a voluntary liquidator
03 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-21
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 Apr 2020 MR04 Satisfaction of charge 089245870001 in full
06 Apr 2020 MR04 Satisfaction of charge 089245870003 in full
06 Apr 2020 MR04 Satisfaction of charge 089245870002 in full
27 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
16 Dec 2019 PSC02 Notification of Floorings Direct Limited as a person with significant control on 12 December 2019
16 Dec 2019 PSC07 Cessation of Phd Nominees (Mr) Limited as a person with significant control on 12 December 2019
16 Dec 2019 PSC07 Cessation of Coalfields Growth Fund as a person with significant control on 12 December 2019
16 Dec 2019 TM01 Termination of appointment of Phd Equity Partners Llp as a director on 12 December 2019
16 Dec 2019 TM01 Termination of appointment of Gary Pickering as a director on 12 December 2019
16 Dec 2019 TM01 Termination of appointment of Kyle-Gian Mitchell as a director on 12 December 2019
16 Dec 2019 AP01 Appointment of Mr Nicholas Jonathan Acaster as a director on 12 December 2019
16 Dec 2019 TM01 Termination of appointment of Benjamin Daniel Dale as a director on 12 December 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
25 May 2018 AA Accounts for a small company made up to 31 August 2017
17 May 2018 MA Memorandum and Articles of Association
25 Apr 2018 AD01 Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA to Unit 3 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF on 25 April 2018