Advanced company searchLink opens in new window

MACHINE MONITORING CONTROLS LIMITED

Company number 03980768

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2019 DS01 Application to strike the company off the register
24 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
28 Feb 2019 AD01 Registered office address changed from Unit 1 Greens Industrial Estate Calder Vale Road Wakefield WF1 5PE England to Unit 7 Greens Industrial Estate Calder Vale Road Wakefield WF1 5PE on 28 February 2019
31 Jan 2019 AD01 Registered office address changed from Unit 7 Greens Industrial Estate Caldervale Road Wakefield WF1 1PE England to Unit 1 Greens Industrial Estate Calder Vale Road Wakefield WF1 5PE on 31 January 2019
30 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
15 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Feb 2017 AD01 Registered office address changed from 38 Commercial Street Thornes Industrial Area Wakefield West Yorkshire WF1 5RN to Unit 7 Greens Industrial Estate Caldervale Road Wakefield WF1 1PE on 1 February 2017
06 Dec 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 August 2016
16 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
11 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
10 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
31 Jul 2014 CERTNM Company name changed power press sales LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
20 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
18 Nov 2013 AD01 Registered office address changed from 44a Nortonthorpe Industrial Estate, Wakefield Road, Scissett, Huddersfield West Yorkshire HD89LA on 18 November 2013
05 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
26 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
19 Oct 2011 AA Accounts for a dormant company made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders