- Company Overview for MPS PLANT LTD (07085497)
- Filing history for MPS PLANT LTD (07085497)
- People for MPS PLANT LTD (07085497)
- Charges for MPS PLANT LTD (07085497)
- Insolvency for MPS PLANT LTD (07085497)
- More for MPS PLANT LTD (07085497)
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
|
|
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
|