- Company Overview for MP IT CONSULTANCY LIMITED (07925648)
- Filing history for MP IT CONSULTANCY LIMITED (07925648)
- People for MP IT CONSULTANCY LIMITED (07925648)
- Charges for MP IT CONSULTANCY LIMITED (07925648)
- Insolvency for MP IT CONSULTANCY LIMITED (07925648)
- More for MP IT CONSULTANCY LIMITED (07925648)
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
|
|
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
|
|
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
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
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |