Advanced company searchLink opens in new window

MACHINED ALUMINIUM PROFILES LTD

Company number 06862794

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)
12 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 2 February 2023
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 2 February 2022
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 2 February 2021
27 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 2 February 2020
25 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 2 February 2019
13 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 2 February 2018
30 Jan 2018 AD01 Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 30 January 2018
16 May 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2017 AD01 Registered office address changed from Unit 86 the Washford Industrial Estate Heming Road Redditch Worcestershire B98 0EA England to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 20 February 2017
15 Feb 2017 4.20 Statement of affairs with form 4.19
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
19 Jul 2016 TM01 Termination of appointment of Anthony Burge as a director on 18 July 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
23 Jun 2016 AA Micro company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
11 Apr 2016 AD01 Registered office address changed from 181 Cole Valley Road, Hall Green, Birmingham, West Midlands B28 0DG to Unit 86 the Washford Industrial Estate Heming Road Redditch Worcestershire B98 0EA on 11 April 2016
28 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
27 Jan 2016 AP01 Appointment of Mr Anthony Burge as a director on 25 January 2016
27 Jan 2016 TM01 Termination of appointment of Timothy Andrew Gower as a director on 1 October 2015
27 Jan 2016 TM02 Termination of appointment of Robert Clarke as a secretary on 1 October 2014
04 Nov 2015 AP01 Appointment of Mr Ian Parsons as a director on 1 April 2015
19 May 2015 AA Total exemption small company accounts made up to 31 March 2015