Advanced company searchLink opens in new window

MP DEVELOPMENT AND CONSTRUCTION LIMITED

Company number 08579242

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)
01 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
01 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 November 2022
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 15 November 2021
18 Dec 2020 AD01 Registered office address changed from Ensign House Juniper Drive London SW18 1TA England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 18 December 2020
14 Dec 2020 600 Appointment of a voluntary liquidator
14 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-16
14 Dec 2020 LIQ01 Declaration of solvency
08 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Sep 2020 TM01 Termination of appointment of Anton Sviridov as a director on 15 July 2020
24 Aug 2020 TM01 Termination of appointment of Joseph Amin as a director on 3 July 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
27 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 14/05/2018
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
21 Aug 2019 AD01 Registered office address changed from 2a St. George Wharf London SW8 2LE to Ensign House Juniper Drive London SW18 1TA on 21 August 2019
15 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
31 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-28
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 30 June 2016 with updates
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 27/01/2020.
20 Apr 2018 CS01 Confirmation statement made on 20 November 2017 with updates
28 Nov 2017 AP01 Appointment of Mr Anton Sviridov as a director on 28 November 2017
28 Nov 2017 AP01 Appointment of Mr Rashmi Hirji Kerai as a director on 28 November 2017
28 Nov 2017 TM01 Termination of appointment of Anton Sviridov as a director on 28 November 2017