Advanced company searchLink opens in new window

MK CLEANING SERVICES LIMITED

Company number 04905967

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 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2013 4.68 Liquidators' statement of receipts and payments to 24 July 2012
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Mar 2012 4.68 Liquidators' statement of receipts and payments to 24 January 2012
31 Jan 2011 4.20 Statement of affairs with form 4.19
31 Jan 2011 600 Appointment of a voluntary liquidator
31 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-25
07 Jan 2011 AD01 Registered office address changed from 199 Middlewood Road Sheffield South Yorkshire S6 4HD on 7 January 2011
22 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 100
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
16 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Jan 2009 363a Return made up to 19/09/08; full list of members
21 Jan 2009 288c Director and Secretary's Change of Particulars / darren mitchell / 19/09/2008 / HouseName/Number was: 3, now: 9; Street was: washfield crescent, now: manton villas; Area was: treeton, now: ; Post Town was: rotherham, now: worksop; Region was: south yorkshire, now: nottinghamshire; Post Code was: S60 5PX, now: S80 2QN
19 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jun 2008 288b Appointment Terminated Director and Secretary jayne kipling
26 Jun 2008 288b Appointment Terminated Director michael kipling
26 Jun 2008 288a Director appointed damian meehan
26 Jun 2008 288a Director and secretary appointed darren martyn mitchell
26 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Funding and facilities 23/06/2007
26 Jun 2008 155(6)a Declaration of assistance for shares acquisition
25 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2