Advanced company searchLink opens in new window

M & R AGENCIES LTD

Company number 04721545

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)
04 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2015 4.68 Liquidators' statement of receipts and payments to 21 October 2015
16 May 2015 AD01 Registered office address changed from Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 16 May 2015
18 Feb 2015 4.68 Liquidators' statement of receipts and payments to 21 October 2014
05 Feb 2015 4.68 Liquidators' statement of receipts and payments to 21 October 2014
29 Jan 2014 4.68 Liquidators' statement of receipts and payments to 21 October 2013
11 Jan 2013 4.68 Liquidators' statement of receipts and payments to 21 October 2012
13 Dec 2011 4.68 Liquidators' statement of receipts and payments to 21 October 2011
29 Dec 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Dec 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Dec 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2010 600 Appointment of a voluntary liquidator
29 Oct 2010 4.20 Statement of affairs with form 4.19
29 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Oct 2010 AD01 Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 6 October 2010
29 Apr 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
28 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
28 Apr 2010 CH01 Director's details changed for Marilyn Polak on 3 April 2010
28 Apr 2010 CH01 Director's details changed for Simon Andrew Polak on 3 April 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Dec 2009 AD01 Registered office address changed from Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF on 3 December 2009
24 Apr 2009 363a Return made up to 03/04/09; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 03/04/08; full list of members