Advanced company searchLink opens in new window

MPC HOLDINGS LIMITED

Company number 03703065

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 33.3
30 Dec 2015 AA Full accounts made up to 31 March 2015
16 Jun 2015 MR04 Satisfaction of charge 1 in full
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 33.3
12 Jan 2015 AA Full accounts made up to 31 March 2014
26 Feb 2014 SH19 Statement of capital on 26 February 2014
  • GBP 33.30
12 Feb 2014 SH20 Statement by directors
12 Feb 2014 CAP-SS Solvency statement dated 05/02/14
12 Feb 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
27 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 TM02 Termination of appointment of Kameljit Bath as a secretary
06 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from Jenna House North Crawley Road Newport Pagnell Buckinghamshire MK16 9TG on 5 February 2013
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Dec 2011 AP01 Appointment of Mr Barry John Head as a director
09 Dec 2011 TM01 Termination of appointment of Michael Lawrence as a director
28 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders