Advanced company searchLink opens in new window

M-R-S SOLUTIONS LTD

Company number 02145827

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)
24 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 25 May 2023
23 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 25 May 2022
14 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jun 2021 AD01 Registered office address changed from 1st Floor 24 the Hollow Earl Shilton Leicestershire LE9 7NA England to C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA on 11 June 2021
08 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-26
08 Jun 2021 600 Appointment of a voluntary liquidator
08 Jun 2021 LIQ02 Statement of affairs
28 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
12 Mar 2020 TM01 Termination of appointment of John Bailey as a director on 1 March 2020
27 Dec 2019 CS01 Confirmation statement made on 27 December 2019 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
11 Feb 2019 CH03 Secretary's details changed for Mr Gurjit Panesar on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Mr Gurjit Panesar on 11 February 2019
11 Feb 2019 CH01 Director's details changed for David Bailey on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from 1st Floor 24 the Hollow Earl Shilton Leicester LE9 7NA England to 1st Floor 24 the Hollow Earl Shilton Leicestershire LE9 7NA on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from Suite 4 & 5 Coalville Business Centre Goliath Road Coalville LE67 3FT England to 1st Floor 24 the Hollow Earl Shilton Leicester LE9 7NA on 11 February 2019
27 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
27 Dec 2018 AD01 Registered office address changed from 62-64 Market Street Ashby De La Zouch Leicestershire LE65 1AN England to Suite 4 & 5 Coalville Business Centre Goliath Road Coalville LE67 3FT on 27 December 2018
26 Jun 2018 CH01 Director's details changed for Mr Gurjit Panesar on 26 June 2018
26 Jun 2018 CH01 Director's details changed for David Bailey on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT to 62-64 Market Street Ashby De La Zouch Leicestershire LE65 1AN on 26 June 2018
29 May 2018 AA Total exemption full accounts made up to 31 March 2018