- Company Overview for MTC PROPERTIES LTD (10387021)
- Filing history for MTC PROPERTIES LTD (10387021)
- People for MTC PROPERTIES LTD (10387021)
- Charges for MTC PROPERTIES LTD (10387021)
- Insolvency for MTC PROPERTIES LTD (10387021)
- More for MTC PROPERTIES LTD (10387021)
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 |