Advanced company searchLink opens in new window

MKF PROPERTIES LIMITED

Company number 09964742

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-26
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
  • LRESSP ‐ Special resolution to wind up on 2019-10-04
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