Advanced company searchLink opens in new window

MJP CONSULTING TRUSTEES LIMITED

Company number 08391638

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)
26 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2024 WU15 Notice of final account prior to dissolution
01 Dec 2023 WU07 Progress report in a winding up by the court
13 Dec 2022 WU07 Progress report in a winding up by the court
29 Nov 2021 WU07 Progress report in a winding up by the court
14 Dec 2020 WU07 Progress report in a winding up by the court
04 Dec 2019 WU07 Progress report in a winding up by the court
20 Nov 2018 WU07 Progress report in a winding up by the court
08 Jun 2018 WU07 Progress report in a winding up by the court
02 Feb 2017 4.31 Appointment of a liquidator
04 Jan 2017 AD01 Registered office address changed from PO Box 546 Bridge Road Ashford TN23 9UN England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
09 Feb 2016 AD01 Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS England to PO Box 546 Bridge Road Ashford TN23 9UN on 9 February 2016
05 Feb 2016 COCOMP Order of court to wind up
05 Feb 2016 F14 Court order notice of winding up
01 Dec 2015 AD01 Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 1 December 2015
27 Aug 2015 TM01 Termination of appointment of Mark William Sandells as a director on 11 August 2015
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
29 Apr 2015 AP01 Appointment of Mr Andrew Spencer Montlake as a director on 1 April 2015
04 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
12 Mar 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
06 Feb 2013 NEWINC Incorporation