Advanced company searchLink opens in new window

MP CONSULTANCIES LIMITED

Company number 06296673

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)
27 May 2013 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2013 2.24B Administrator's progress report to 21 February 2013
27 Feb 2013 2.35B Notice of move from Administration to Dissolution on 21 February 2013
07 Feb 2013 2.16B Statement of affairs with form 2.14B
26 Sep 2012 2.24B Administrator's progress report to 22 August 2012
13 Jun 2012 F2.18 Notice of deemed approval of proposals
24 Apr 2012 2.17B Statement of administrator's proposal
15 Mar 2012 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 15 March 2012
08 Mar 2012 AD01 Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB England on 8 March 2012
06 Mar 2012 2.12B Appointment of an administrator
21 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 8
12 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-07-12
  • GBP 5,000
03 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 7
29 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
24 May 2010 AP01 Appointment of Thomas Richard Pearson as a director
21 May 2010 AP01 Appointment of Stuart John Matthews as a director
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Mar 2010 MG01 Duplicate mortgage certificatecharge no:6
20 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
01 Jul 2009 363a Return made up to 28/06/09; full list of members
01 Jul 2009 287 Registered office changed on 01/07/2009 from peterbridge house, the lakes northampton northamptonshire NN4 7HB