Advanced company searchLink opens in new window

M7K LIMITED

Company number 04006802

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)
28 May 2020 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2019
14 Nov 2018 AD01 Registered office address changed from Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England to Xl Business Solutions Limited Premier House Bradford House Cleckheaton BD19 3TT on 14 November 2018
08 Nov 2018 LIQ02 Statement of affairs
08 Nov 2018 600 Appointment of a voluntary liquidator
08 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-12
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
08 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
19 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
19 Jul 2017 PSC01 Notification of Robert Chapman as a person with significant control on 3 June 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Dec 2016 CH01 Director's details changed for Mr Robert Edward Chapman on 7 December 2016
07 Dec 2016 AD01 Registered office address changed from Heritage House 228 Harrogate Road Leeds West Yorkshire LS7 4QD to Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 7 December 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 2
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Sep 2013 AD01 Registered office address changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England on 4 September 2013
27 Aug 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27