Advanced company searchLink opens in new window

MP REALISATIONS LIMITED

Company number 03080668

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 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Oct 2013 CERTNM Company name changed mudpie LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-08-28
10 Oct 2013 CONNOT Change of name notice
09 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-28
20 Aug 2013 4.20 Statement of affairs with form 4.19
20 Aug 2013 600 Appointment of a voluntary liquidator
20 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Aug 2013 AD01 Registered office address changed from Unit 21-22 Home Farm Business Centre Lockerley Romsey Hampshire SO51 0JT on 9 August 2013
18 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 166.67
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
09 May 2011 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 166.67
18 Nov 2010 CH01 Director's details changed for Mrs Fiona Mary Jenvey on 31 October 2010
18 Nov 2010 CH01 Director's details changed for Mr Andrew Charles Jenvey on 31 October 2010
18 Nov 2010 CH03 Secretary's details changed for Mr Andrew Charles Jenvey on 31 October 2010
18 Nov 2010 TM01 Termination of appointment of Benjamin Harris as a director
12 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders