Advanced company searchLink opens in new window

MKM MANSFELDER COPPER LIMITED

Company number 03121947

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
27 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with updates
24 Jan 2020 CAP-SS Solvency Statement dated 20/12/19
24 Jan 2020 SH20 Statement by Directors
24 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2020 SH19 Statement of capital on 24 January 2020
  • GBP 100
13 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
13 Nov 2019 PSC05 Change of details for Mkm Mansfelder Kupfer Und Messing Gmbh as a person with significant control on 13 November 2019
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
05 Sep 2018 AA Accounts for a small company made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Sep 2017 AD03 Register(s) moved to registered inspection location 51 st. John Street Ashbourne Derbyshire DE6 1GP
27 Sep 2017 AD02 Register inspection address has been changed to 51 st. John Street Ashbourne Derbyshire DE6 1GP
14 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,100
28 Sep 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 AD01 Registered office address changed from 1st Floor, Unit 3, Spire House Waterside Business Park Clifton Road Ashbourne Derbyshire DE6 1DG to Regus Fort Dunlop Fort Parkway Birmingham B24 9FE on 5 August 2015