- Company Overview for M.R PROPERTY CARE LTD (11448499)
- Filing history for M.R PROPERTY CARE LTD (11448499)
- People for M.R PROPERTY CARE LTD (11448499)
- Insolvency for M.R PROPERTY CARE LTD (11448499)
- More for M.R PROPERTY CARE LTD (11448499)
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
|
|
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 |