- Company Overview for MRN DISTRIBUTION LIMITED (07247741)
- Filing history for MRN DISTRIBUTION LIMITED (07247741)
- People for MRN DISTRIBUTION LIMITED (07247741)
- Charges for MRN DISTRIBUTION LIMITED (07247741)
- Insolvency for MRN DISTRIBUTION LIMITED (07247741)
- More for MRN DISTRIBUTION LIMITED (07247741)
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) |
---|---|---|---|
11 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2021 | |
14 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2020 | |
04 Jul 2019 | AD01 | Registered office address changed from 7 Benner Road Spalding PE11 3TZ England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 4 July 2019 | |
03 Jul 2019 | LIQ02 | Statement of affairs | |
03 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | PSC01 | Notification of Alan Henry White as a person with significant control on 25 September 2018 | |
28 Sep 2018 | PSC04 | Change of details for Mr Brendan Michael Moran as a person with significant control on 25 September 2018 | |
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
15 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
15 May 2018 | AD01 | Registered office address changed from Office 3, 5B Sheep Market Spalding PE11 1BH to 7 Benner Road Spalding PE11 3TZ on 15 May 2018 | |
15 May 2018 | PSC04 | Change of details for Mr Brendan Michael Moran as a person with significant control on 10 May 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 29 April 2017 | |
31 Oct 2017 | MR01 | Registration of charge 072477410002, created on 27 October 2017 | |
04 Oct 2017 | MR01 | Registration of charge 072477410001, created on 28 September 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 29 April 2016 | |
26 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
12 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jan 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 |