Advanced company searchLink opens in new window

M CAPITAL INVESTMENT PARTNERS (HOLDINGS) LIMITED

Company number 11054210

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)
24 Jun 2024 AD01 Registered office address changed from 76 Church Street Lancaster LA1 1ET England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 24 June 2024
24 Jun 2024 600 Appointment of a voluntary liquidator
24 Jun 2024 LIQ01 Declaration of solvency
24 Jun 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-06-18
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 SH19 Statement of capital on 23 November 2021
  • GBP 15,318.8
23 Nov 2021 SH20 Statement by Directors
23 Nov 2021 CAP-SS Solvency Statement dated 18/11/21
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 18/11/2021
09 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
24 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
30 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
14 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with updates
14 Dec 2019 PSC02 Notification of M Capital Investment Properties Limited as a person with significant control on 22 May 2019
14 Dec 2019 PSC07 Cessation of Samuel James Higginson as a person with significant control on 22 May 2019
12 Dec 2019 AD01 Registered office address changed from Ground Floor, 2 - 4 Henry Street Bath Bath and North East Somerset BA1 1JT United Kingdom to 76 Church Street Lancaster LA1 1ET on 12 December 2019
06 Sep 2019 TM01 Termination of appointment of David Marks as a director on 4 September 2019
29 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
15 Nov 2018 PSC04 Change of details for Mr Samuel James Higginson as a person with significant control on 26 January 2018
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 15,318.8