MPJ SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 04272948 |
Category | Private Limited Company |
Incorporated | 17 Aug 2001 |
Age | 22 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 16 days |
SUMMARY
MPJ SOFTWARE LIMITED is an dissolved private limited company with number 04272948. It was incorporated 22 years, 9 months, 13 days ago, on 17 August 2001 and it was dissolved 2 years, 5 months, 16 days ago, on 14 December 2021. The company address is 29 Whitwell Close, Great Sankey, WA5 3HW, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person secretary company with change date
Date: 25 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mike Jones
Change date: 2017-11-20
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Change person secretary company with change date
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-21
Officer name: Mike Jones
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-21
Old address: 11 Christopher Close Rainhill Prescot Merseyside L35 0LX
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Philip Jones
Change date: 2010-08-17
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Legacy
Date: 26 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 26/08/05 from: 67 ashton avenue rainhill prescot merseyside L35 0QR
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 06/09/01 from: 1 riverside house heron way truro cornwall TR1 2XN
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
19 GREENHALL CLOSE,MANCHESTER,M46 9HP
Number: | 04528231 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HANSCOMBE END ROAD,HITCHIN,SG5 3NB
Number: | 11893461 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE,OXTED,RH8 9EE
Number: | 08870206 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIPS & CO (LAND DEVELOPMENT) LIMITED
96 HIGH STREET,CREDITON,EX17 3LB
Number: | 03975440 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW VIEW SUTTON ROAD,MAIDENHEAD,SL6 9QY
Number: | 11837998 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HIGH STREET,NEWARK,NG23 7LA
Number: | 09904193 |
Status: | ACTIVE |
Category: | Private Limited Company |