Advanced company searchLink opens in new window

MTC PROPERTIES LTD

Company number 10387021

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)
13 Feb 2025 LIQ09 Death of a liquidator
13 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 11 October 2024
16 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Jan 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 3 January 2024
23 Oct 2023 AD01 Registered office address changed from Suite 4E the Old Foundry 55 Bath Street Walsall West Midlands WS1 3BZ United Kingdom to 66 Prescot Street London E1 8NN on 23 October 2023
23 Oct 2023 LIQ02 Statement of affairs
23 Oct 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 AD01 Registered office address changed from 9 Saxilby Road Sturton by Stow Lincoln LN1 2AA England to Suite 4E the Old Foundry 55 Bath Street Walsall West Midlands WS1 3BZ on 28 March 2023
10 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 29 September 2021
07 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
04 Mar 2021 MR01 Registration of charge 103870210003, created on 4 March 2021
27 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
28 Sep 2020 AA01 Previous accounting period extended from 29 September 2019 to 30 September 2019
12 Feb 2020 CH01 Director's details changed for Mr Trevor Francis Cutmore on 30 January 2020
12 Feb 2020 CH03 Secretary's details changed for Mrs Marie Cutmore on 30 January 2020
03 Oct 2019 PSC04 Change of details for Mr Trevor Francis Cutmore as a person with significant control on 3 October 2019
03 Oct 2019 PSC04 Change of details for Mrs Marie Cutmore as a person with significant control on 3 October 2019
29 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
22 Jun 2019 AA Micro company accounts made up to 30 September 2018