- Company Overview for M7K LIMITED (04006802)
- Filing history for M7K LIMITED (04006802)
- People for M7K LIMITED (04006802)
- Insolvency for M7K LIMITED (04006802)
- More for M7K LIMITED (04006802)
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
|
|
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
|
|
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
|
|
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
|
|
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
|