Advanced company searchLink opens in new window

MP IT CONSULTANCY LIMITED

Company number 07925648

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
14 Jun 2019 AD01 Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 14 June 2019
12 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jun 2019 600 Appointment of a voluntary liquidator
11 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-22
11 Jun 2019 LIQ02 Statement of affairs
01 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
24 Jan 2019 AD01 Registered office address changed from 2 Cherry Blossom Road Beechwood Runcorn Cheshire WA7 3HZ to Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH on 24 January 2019
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
25 Sep 2018 MR01 Registration of charge 079256480002, created on 13 September 2018
05 Jul 2018 MR01 Registration of charge 079256480001, created on 18 June 2018
26 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
26 Feb 2018 PSC01 Notification of Paul Anthony Hindley as a person with significant control on 1 February 2017
23 Feb 2018 SH08 Change of share class name or designation
20 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Mar 2017 TM01 Termination of appointment of Carry Ann Pearce as a director on 13 March 2017
03 Mar 2017 CS01 Confirmation statement made on 26 January 2017 with updates
09 Feb 2017 AP01 Appointment of Mr Paul Anthony Hindley as a director on 1 December 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
18 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015