MPR LIMITED
Status | DISSOLVED |
Company No. | 06289107 |
Category | Private Limited Company |
Incorporated | 21 Jun 2007 |
Age | 16 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 8 months, 22 days |
SUMMARY
MPR LIMITED is an dissolved private limited company with number 06289107. It was incorporated 16 years, 10 months, 16 days ago, on 21 June 2007 and it was dissolved 1 year, 8 months, 22 days ago, on 16 August 2022. The company address is 11 Manor Corner 11 Manor Corner, Paignton, TQ3 2JB, Devon, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Dissolution application strike off company
Date: 19 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
New address: 11 Manor Corner Manor Road Paignton Devon TQ3 2JB
Change date: 2019-08-20
Old address: 46 Baltic Way Totnes Devon TQ9 5WY United Kingdom
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-19
Officer name: Lucy Mary Poole Matthews
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-25
Old address: 6 Devon Terrace Bridgetown Totnes Devon TQ9 5AZ
New address: 46 Baltic Way Totnes Devon TQ9 5WY
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-03
Psc name: Ms Lucy Mary Poole Matthews
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lucy Mary Poole Matthews
Change date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 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: 06 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
New address: 6 Devon Terrace Bridgetown Totnes Devon TQ9 5AZ
Old address: 49 Wodeland Avenue Guildford Surrey GU2 4JZ
Change date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 27 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: 04 Aug 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
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: 02 Aug 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 19 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
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: 11 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change person director company with change date
Date: 11 Jul 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Lucy Matthews
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
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: 15 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change registered office address company with date old address
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Address
Type: AD01
Old address: Oaklands New Road Wormley Godalming Surrey GU8 5SU United Kingdom
Change date: 2010-07-14
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon matthews
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 20/02/2009 from oaklands, new road wormley surrey GU8 5SU
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/08/2008
Documents
Some Companies
5 BRAEMORE COURT,BARNET,EN4 0AE
Number: | 06483191 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE CARPENTRY & BUILDING CONTRACTORS LTD
9 BRYONY GARDENS,GILLINGHAM,SP8 4TR
Number: | 11448414 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JACOBEAN LANE,SOLIHULL,B93 9LP
Number: | 09060014 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
49 NORTHUMBERLAND STREET,,EH3 6JQ
Number: | SC108188 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HAMILTON PLACE,COLCHESTER,CO1 1XF
Number: | 11230400 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
64-66 AKEMAN STREET,TRING,HP23 6AF
Number: | 11815198 |
Status: | ACTIVE |
Category: | Private Limited Company |