MLPF&SH LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.07338975
CategoryPrivate Limited Company
Incorporated06 Aug 2010
Age13 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution29 Sep 2016
Years7 years, 8 months, 22 days

SUMMARY

MLPF&SH LIMITED is an dissolved private limited company with number 07338975. It was incorporated 13 years, 10 months, 15 days ago, on 06 August 2010 and it was dissolved 7 years, 8 months, 22 days ago, on 29 September 2016. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 29 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Jun 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: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

Old address: 2 King Edward Street London EC1A 1HQ

New address: No 1 Dorset Street Southampton Hampshire SO15 2DP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH19

Date: 2015-04-01

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 01 Apr 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/15

Documents

View document PDF

Resolution

Date: 01 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 30 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Jones

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael D'souza

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2010

Action Date: 03 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-03

Capital : 186,214,681 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 06 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CK CRAFTHOUSE LTD

GLOBE STEEL WORKS,SHEFFIELD,S3 8SA

Number:09587732
Status:ACTIVE
Category:Private Limited Company

JOVIVA LTD

FLAT 89,LONDON,TW3 3GD

Number:11504243
Status:ACTIVE
Category:Private Limited Company

KNIGHTS OF EDMONTON LTD

1 KEATS PARADE,LONDON,N9 9DP

Number:10954456
Status:ACTIVE
Category:Private Limited Company

RACINGMOTO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11523204
Status:ACTIVE
Category:Private Limited Company

TAX-SORTED LTD

PINEWOOD, CHINEHAM BUSINESS PARK,HAMPSHIRE,RG24 8AL

Number:05419622
Status:ACTIVE
Category:Private Limited Company

THE STUNT ALLIANCE LIMITED

LYNWOOD HOUSE,ORPINGTON,BR6 8QE

Number:11832649
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