Advanced company searchLink opens in new window

M & M (STAFFS) LIMITED

Company number 08881271

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)
23 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 12 December 2024
18 Dec 2023 AD01 Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB England to 7 st Petersgate Stockport SK1 1EB on 18 December 2023
18 Dec 2023 LIQ02 Statement of affairs
18 Dec 2023 600 Appointment of a voluntary liquidator
18 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
12 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with updates
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
10 Dec 2019 TM01 Termination of appointment of Christopher John Maddocks as a director on 30 November 2019
11 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
26 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
21 Apr 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 Apr 2016 AD01 Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB England to Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB on 21 April 2016
21 Apr 2016 CH01 Director's details changed for Mr Christopher John Maddocks on 21 April 2016
21 Apr 2016 CH01 Director's details changed for Ranjani Murrie on 5 April 2016