Advanced company searchLink opens in new window

MFP ENTERPRISES LTD

Company number 06398163

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
15 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
20 Oct 2014 AD02 Register inspection address has been changed from 2 David Close Prestatyn Denbighshire LL19 8SF Wales to 18 Arfon Avenue Prestatyn Denbighshire LL19 7EN
19 Sep 2014 CH01 Director's details changed for Robert Michael on 17 September 2014
19 Sep 2014 AD01 Registered office address changed from 2 David Close Prestatyn Denbighshire LL19 8SF to 18 Arfon Avenue Prestatyn Denbighshire LL19 7EN on 19 September 2014
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
18 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
18 Oct 2012 AD02 Register inspection address has been changed from 8 Mendip Road Weston-Super-Mare Avon BS23 3HA England
18 Oct 2012 AD03 Register(s) moved to registered inspection location
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
19 Mar 2011 AD01 Registered office address changed from 8 Mendip Road Weston-Super-Mare Avon BS23 3HA United Kingdom on 19 March 2011
11 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Robert Michael on 12 October 2009
20 Oct 2009 AD02 Register inspection address has been changed
04 Jun 2009 288b Appointment terminated secretary detailed business services LTD