Advanced company searchLink opens in new window

MKC MANAGEMENT SERVICES LTD

Company number 11852605

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)
09 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 January 2024
27 Mar 2023 COM1 Establishment of creditors or liquidation committee
08 Feb 2023 AD01 Registered office address changed from Harewood Bridge Harrogate Road Harewood Leeds LS17 9LW England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 8 February 2023
08 Feb 2023 600 Appointment of a voluntary liquidator
08 Feb 2023 LIQ02 Statement of affairs
08 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-24
23 Nov 2022 PSC04 Change of details for Mr Mark Paul Caulfield as a person with significant control on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mrs Katarzyna Kinga Caulfield as a person with significant control on 23 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mark Paul Caulfield on 23 November 2022
23 Nov 2022 CH01 Director's details changed for Mrs Katarzyna Kinga Caulfield on 23 November 2022
26 May 2022 TM01 Termination of appointment of Guy Matthew Preston as a director on 17 May 2022
21 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA Micro company accounts made up to 31 August 2020
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
30 Jul 2020 AA01 Current accounting period extended from 28 February 2020 to 31 August 2020
06 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
05 Aug 2019 AD01 Registered office address changed from Moulds & Co Ltd Unit 10, York Road Industrial Estate, York Road Wetherby West Yorkshire LS22 7SU England to Harewood Bridge Harrogate Road Harewood Leeds LS17 9LW on 5 August 2019
17 Apr 2019 MR01 Registration of charge 118526050001, created on 10 April 2019
04 Apr 2019 AP01 Appointment of Mr Guy Preston as a director on 4 April 2019
02 Apr 2019 CH01 Director's details changed for Mrs Kasia Knga Caulfield on 2 April 2019
02 Apr 2019 PSC04 Change of details for Mrs Kasia Knga Caulfield as a person with significant control on 2 April 2019
28 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-28
  • GBP 2