M PIERCY LIMITED

Silbury Court Silbury Court, Central Milton Keynes, MK9 2AF
StatusDISSOLVED
Company No.06169267
CategoryPrivate Limited Company
Incorporated19 Mar 2007
Age17 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution13 Aug 2016
Years7 years, 9 months, 1 day

SUMMARY

M PIERCY LIMITED is an dissolved private limited company with number 06169267. It was incorporated 17 years, 1 month, 26 days ago, on 19 March 2007 and it was dissolved 7 years, 9 months, 1 day ago, on 13 August 2016. The company address is Silbury Court Silbury Court, Central Milton Keynes, MK9 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

New address: Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF

Change date: 2015-05-15

Old address: The Old Granary Grafton Road Cranford Kettering Northamptonshire NN14 4JE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change sail address company with old address

Date: 21 Mar 2014

Category: Address

Type: AD02

Old address: 7-11 Stewarts Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4RJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Old address: the Old Granary Grafton Road Cranford Kettering Northamptonshire NN14 4JE England

Change date: 2014-03-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Old address: 7-11 Stewarts Road Wellingborough Northamptonshire NN8 4RJ

Change date: 2014-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Piercy

Change date: 2010-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2011

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Karen King

Change date: 2010-09-27

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2011

Action Date: 23 Dec 2010

Category: Capital

Type: SH01

Capital : 3,321,927 GBP

Date: 2010-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change sail address company

Date: 29 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/08/07

Documents

View document PDF

Resolution

Date: 21 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/08/07--------- £ si 3321925@1=3321925 £ ic 1/3321926

Documents

View document PDF

Resolution

Date: 15 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANJO CONSULTANCY LTD

BANK HOUSE THE BANK,TRURO,TR2 4JU

Number:11905962
Status:ACTIVE
Category:Private Limited Company

ENTEEN LTD

47 FRANKTON CLOSE,SOLIHULL,B92 8LX

Number:09305671
Status:ACTIVE
Category:Private Limited Company

EPIC (WIDNES) LIMITED

LEVEL 13, BROADGATE TOWER,LONDON,EC2A 2EW

Number:05603111
Status:LIQUIDATION
Category:Private Limited Company

MHP BUILDING CONTRACTORS LTD

93 HASTINGS ROAD,TUNBRIDGE WELLS,TN2 4JS

Number:10994297
Status:ACTIVE
Category:Private Limited Company

NTH PROPERTIES LTD

22 UPPER GROUND,LONDON,SE1 9PD

Number:11421898
Status:ACTIVE
Category:Private Limited Company

PAUL KEANE ASSOCIATES LIMITED

NEW LYNTON HOUSE, 59 WRAYSBURY,MIDDLESEX,TW18 4TZ

Number:04764357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source