Advanced company searchLink opens in new window

M.K.M. CONTRACTS LIMITED

Company number 04342104

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)
17 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2024 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2024 4.68 Liquidators' statement of receipts and payments to 11 May 2017
17 Jan 2024 4.68 Liquidators' statement of receipts and payments to 11 November 2016
17 Jan 2024 4.68 Liquidators' statement of receipts and payments to 11 May 2016
17 Jan 2024 4.68 Liquidators' statement of receipts and payments to 11 November 2015
17 Jan 2024 4.68 Liquidators' statement of receipts and payments to 11 May 2015
17 Jan 2024 4.68 Liquidators' statement of receipts and payments to 11 November 2014
12 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
07 May 2015 600 Appointment of a voluntary liquidator
07 May 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
23 Apr 2015 AD01 Registered office address changed from Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN to 4-5 Baltic Street London EC1Y 0UJ on 23 April 2015
31 Aug 2011 4.68 Liquidators' statement of receipts and payments to 11 May 2011
13 Dec 2010 4.68 Liquidators' statement of receipts and payments to 11 November 2010
20 Nov 2009 4.20 Statement of affairs with form 4.19
20 Nov 2009 600 Appointment of a voluntary liquidator
20 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Nov 2009 AD01 Registered office address changed from Unit 42 Parkside Business Estate Rolt Street London SE8 5JB on 20 November 2009
10 Nov 2009 AP03 Appointment of Mr Malcolm Monk as a secretary
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Oct 2008 363a Return made up to 18/12/07; full list of members
06 Jun 2008 288b Appointment terminated secretary andrew baker
13 Mar 2008 287 Registered office changed on 13/03/2008 from 92 goodhart way west wickham kent BR4 0EY
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
03 May 2007 AAMD Amended accounts made up to 31 March 2006