- Company Overview for MKF PROPERTIES LIMITED (09964742)
- Filing history for MKF PROPERTIES LIMITED (09964742)
- People for MKF PROPERTIES LIMITED (09964742)
- Insolvency for MKF PROPERTIES LIMITED (09964742)
- More for MKF PROPERTIES LIMITED (09964742)
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) |
---|---|---|---|
03 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2024 | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2023 | |
09 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Rachel Elizabeth Foy as a director on 14 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Michael John Foy as a director on 14 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Karlyn Diane Foy as a director on 14 July 2022 | |
14 Jul 2022 | AP01 | Appointment of Miss Rachel Elizabeth Foy as a director on 14 July 2022 | |
03 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2021 | |
05 Jan 2021 | LIQ02 | Statement of affairs | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2020 | |
18 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | AD01 | Registered office address changed from C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY England to 340 Deansgate Manchester M3 4LY on 15 October 2019 | |
15 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | LIQ01 | Declaration of solvency | |
08 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
01 Feb 2018 | PSC04 | Change of details for Mr Michael John Foy as a person with significant control on 23 January 2018 | |
01 Feb 2018 | PSC04 | Change of details for Mrs Karlyn Diane Foy as a person with significant control on 23 January 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from C/O C/O Lac 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY on 23 January 2018 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off |