Advanced company searchLink opens in new window

MT PASS LIMITED

Company number 02560721

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2022 DS01 Application to strike the company off the register
23 Sep 2022 AA Accounts for a small company made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
12 Nov 2021 SH20 Statement by Directors
12 Nov 2021 SH19 Statement of capital on 12 November 2021
  • GBP 1
12 Nov 2021 CAP-SS Solvency Statement dated 05/11/21
12 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 Mar 2021 CH01 Director's details changed for Mr Richard Charles Taylor on 10 March 2021
17 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
22 Nov 2016 CH01 Director's details changed for Mr Mark Anthony Pass on 9 November 2016
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
04 Apr 2016 AD01 Registered office address changed from Greenhill Lane Riddings Derby DE55 4AT to 10 Imperial Road Matlock Derbyshire DE4 3NL on 4 April 2016
13 Jan 2016 TM01 Termination of appointment of Phillip Staniforth as a director on 31 December 2015
05 Jan 2016 CERTNM Company name changed granfix products LIMITED\certificate issued on 05/01/16
  • RES15 ‐ Change company name resolution on 2015-12-18