Advanced company searchLink opens in new window

MLR CERAMICS LIMITED

Company number 04642723

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)
07 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Dec 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
18 Mar 2009 363a Return made up to 21/01/09; full list of members
27 Aug 2008 AA Total exemption small company accounts made up to 5 April 2008
08 May 2008 363a Return made up to 21/01/08; full list of members
08 May 2008 288c Secretary's Change of Particulars / clare robinson / 30/05/2007 / HouseName/Number was: , now: the white house; Street was: the white house, now: welford road; Area was: welford road arnesby, now: arnesby; Post Code was: LE8 5QX, now: LE8 5WA; Country was: , now: united kingdom
08 May 2008 288c Director's Change of Particulars / matthew robinson / 30/05/2007 / HouseName/Number was: , now: the white house; Street was: amberlee house, now: welford road; Area was: main street countestorpe, now: arnesby; Post Code was: LE8 5QX, now: LE8 5WA; Country was: , now: united kingdom
08 May 2008 288b Appointment Terminated
15 Jan 2008 288b Director resigned
17 Aug 2007 287 Registered office changed on 17/08/07 from: the white house welford road arnesby leciester leiciestershire LE8 3WA
13 Aug 2007 287 Registered office changed on 13/08/07 from: amberlee house main street countesthorpe leicester leicestershire LE8 5QX
16 Jul 2007 288c Secretary's particulars changed;director's particulars changed
04 Jul 2007 AA Total exemption small company accounts made up to 5 April 2007
15 Feb 2007 363s Return made up to 21/01/07; full list of members
15 Feb 2007 363(288) Director's particulars changed
17 Jan 2007 363s Return made up to 21/01/06; full list of members
12 Dec 2006 88(2)R Ad 20/11/06--------- £ si 98@1=98 £ ic 2/100
12 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2006 123 Nc inc already adjusted 20/11/06
12 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Dec 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Re-re classifying share 20/11/06
22 Nov 2006 288a New director appointed
23 Jun 2006 AA Total exemption small company accounts made up to 5 April 2006