Advanced company searchLink opens in new window

MPS PLANT LTD

Company number 07085497

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)
20 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2023 TM01 Termination of appointment of Patrick Egan as a director on 19 April 2022
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 21 November 2021
23 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent Uk DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 March 2022
10 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 21 November 2020
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2019
11 Jan 2019 600 Appointment of a voluntary liquidator
12 Dec 2018 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 142-148 Main Road Sidcup Kent Uk DA14 6NZ on 12 December 2018
11 Dec 2018 LIQ02 Statement of affairs
11 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
18 Jan 2018 AP01 Appointment of Patrick Egan as a director on 17 March 2017
18 Jan 2018 TM01 Termination of appointment of Finbarr Paul Mcmahon as a director on 15 March 2017
17 Jan 2018 PSC07 Cessation of Finbarr Mahon as a person with significant control on 15 March 2017
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
12 Oct 2017 AD01 Registered office address changed from Unit 10 Cliffside Industrial Estate Askew Farm Lane Grays RM17 5XR England to 117 Dartford Road Dartford DA1 3EN on 12 October 2017
27 Jul 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2017 AD01 Registered office address changed from C/O Kumarans Office 9 Greylands Building Office 9, Greylands Buildings, 10 Park Avenue Southall Middx UB1 3AD to Unit 10 Cliffside Industrial Estate Askew Farm Lane Grays RM17 5XR on 27 July 2017
27 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1