Advanced company searchLink opens in new window

MRPN HOLDINGS LIMITED

Company number 06514310

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)
15 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2013 4.68 Liquidators' statement of receipts and payments to 4 October 2013
15 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
10 Jul 2013 AD01 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 10 July 2013
29 May 2013 4.70 Declaration of solvency
29 May 2013 600 Appointment of a voluntary liquidator
29 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-20
12 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 8
12 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
01 Oct 2012 AD01 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 1 October 2012
01 Oct 2012 AD01 Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012
03 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
14 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mr Michael Prenton Drew on 1 October 2009
19 Apr 2010 CH01 Director's details changed for Mrs Rosamunde Elsa Drew on 1 October 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Mar 2009 363a Return made up to 26/02/09; full list of members
24 Mar 2009 288c Secretary's Change of Particulars / rosamund drew / 01/03/2009 / Nationality was: , now: other; Forename was: rosamund, now: rosamunde
30 Oct 2008 88(3) Particulars of contract relating to shares
30 Oct 2008 88(2) Ad 11/03/08 gbp si 6@1=6 gbp ic 2/8
02 Jul 2008 287 Registered office changed on 02/07/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB united kingdom