Advanced company searchLink opens in new window

MRL 1 LTD

Company number 02707499

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2018 AD03 Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
18 Sep 2018 AD02 Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
01 Feb 2018 AA Micro company accounts made up to 30 June 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
20 Apr 2017 AD01 Registered office address changed from Rectory Barn East Portlemouth Salcombe Devon TQ8 8PA to Wessex House Teign Road Newton Abbot TQ12 4AA on 20 April 2017
20 Apr 2017 AP01 Appointment of Mr Philip Andrew Raisey as a director on 20 April 2017
20 Apr 2017 TM01 Termination of appointment of Malcolm Richard Lawson as a director on 20 April 2017
20 Apr 2017 TM02 Termination of appointment of Jane Audrey Lawson as a secretary on 20 April 2017
08 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
11 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
16 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
30 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
28 Mar 2014 CERTNM Company name changed tern consulate LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
28 Mar 2014 CONNOT Change of name notice
15 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from 326 Barnsley Road Wakefield West Yorkshire WF2 6BB on 29 October 2012
11 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders