- Company Overview for M & M (STAFFS) LIMITED (08881271)
- Filing history for M & M (STAFFS) LIMITED (08881271)
- People for M & M (STAFFS) LIMITED (08881271)
- Insolvency for M & M (STAFFS) LIMITED (08881271)
- More for M & M (STAFFS) LIMITED (08881271)
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
|
|
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
|
|
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 |