Advanced company searchLink opens in new window

MKS ADVISORY LIMITED

Company number 08052327

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)
30 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2022 LIQ03 Liquidators' statement of receipts and payments to 16 March 2022
30 Mar 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-17
30 Mar 2021 LIQ01 Declaration of solvency
22 Mar 2021 AD01 Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 22 March 2021
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020
23 Jun 2020 PSC04 Change of details for Mrs Elaine Janet Speller as a person with significant control on 1 June 2020
23 Jun 2020 CH01 Director's details changed for Mrs Elaine Janet Speller on 1 June 2020
23 Jun 2020 AD01 Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020
27 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
26 May 2020 TM01 Termination of appointment of Mark Kirby Speller as a director on 19 April 2020
18 May 2020 AP01 Appointment of Mrs Elaine Janet Speller as a director on 15 May 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019
18 Jun 2019 CH01 Director's details changed
18 Jun 2019 CH01 Director's details changed for Mr Mark Kirby Speller on 3 June 2019
17 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
17 Jun 2019 PSC04 Change of details for Mrs Elaine Janet Speller as a person with significant control on 3 June 2019
17 Jun 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 17 June 2019
10 May 2019 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2019 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
29 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates