Advanced company searchLink opens in new window

MRS ASSETS LIMITED

Company number 06616264

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 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
27 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 May 2015 AD01 Registered office address changed from 2-4 Queen Street Norwich NR2 4SQ to Swan Yard 70B King Street Norwich Norfolk NR1 1PG on 19 May 2015
01 Oct 2014 4.68 Liquidators' statement of receipts and payments to 5 August 2014
16 Oct 2013 4.68 Liquidators' statement of receipts and payments to 5 August 2013
14 Aug 2012 600 Appointment of a voluntary liquidator
14 Aug 2012 4.20 Statement of affairs with form 4.19
14 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2012 CERTNM Company name changed metfield retail snape LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
18 Jul 2012 CONNOT Change of name notice
04 Jul 2012 AD01 Registered office address changed from 23 Charles Wood Road Rash's Green Industrial Estate East Dereham Norfolk NR19 1SX on 4 July 2012
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
11 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
16 Aug 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
14 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
09 Sep 2009 363a Return made up to 11/06/09; full list of members
20 Feb 2009 288b Appointment terminated secretary nicola webster
20 Feb 2009 288a Secretary appointed inga elisabeth hasemann
17 Jul 2008 88(2) Ad 11/06/08-11/06/08\gbp si 99@1=99\gbp ic 1/100\
16 Jun 2008 288a Secretary appointed nicola webster
16 Jun 2008 288a Director appointed stuart james oetzmann
16 Jun 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
16 Jun 2008 288b Appointment terminated director waterlow nominees LIMITED
11 Jun 2008 NEWINC Incorporation