Advanced company searchLink opens in new window

M.R PROPERTY CARE LTD

Company number 11448499

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)
26 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2024 LIQ03 Liquidators' statement of receipts and payments to 3 April 2024
18 Mar 2024 AD01 Registered office address changed from PO Box 4385 11448499 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 18 March 2024
22 Feb 2024 RP05 Registered office address changed to PO Box 4385, 11448499 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024
24 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 3 April 2023
04 Oct 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 4 October 2022
12 Apr 2022 AD01 Registered office address changed from Suite G18, Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England to C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 12 April 2022
12 Apr 2022 LIQ02 Statement of affairs
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-04
03 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
29 Jun 2021 AD01 Registered office address changed from Suite F09 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England to Suite G18, Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 29 June 2021
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
28 Jul 2020 CH01 Director's details changed for Mr David Stewart Mckay on 13 July 2020
28 Jul 2020 PSC04 Change of details for Mr David Stewart Mckay as a person with significant control on 13 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
29 Jun 2020 AA01 Previous accounting period shortened from 30 July 2019 to 29 July 2019
30 Mar 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
03 Feb 2020 AD01 Registered office address changed from Suite F24 Genesis Centre Innovation Way Stoke on Trent ST6 4BF England to Suite F09 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 3 February 2020
16 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
20 Dec 2018 AD01 Registered office address changed from Barn 4C, Office 5 Dunston Business Village Dunston Staffordshire ST18 9AB England to Suite F24 Genesis Centre Innovation Way Stoke on Trent ST6 4BF on 20 December 2018
14 Dec 2018 TM01 Termination of appointment of Neil Joseph Ritbergeris as a director on 14 December 2018
14 Dec 2018 PSC04 Change of details for Mr David Stewart Mckay as a person with significant control on 14 December 2018