- Company Overview for MKC MANAGEMENT SERVICES LTD (11852605)
- Filing history for MKC MANAGEMENT SERVICES LTD (11852605)
- People for MKC MANAGEMENT SERVICES LTD (11852605)
- Charges for MKC MANAGEMENT SERVICES LTD (11852605)
- Insolvency for MKC MANAGEMENT SERVICES LTD (11852605)
- More for MKC MANAGEMENT SERVICES LTD (11852605)
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
|
|
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
Statement of capital on 2019-02-28
|