MPL HOME IMPROVEMENT SERVICES LTD

Salisbury House Salisbury House, Cambridge, CB1 2LA
StatusLIQUIDATION
Company No.07796311
CategoryPrivate Limited Company
Incorporated04 Oct 2011
Age12 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

MPL HOME IMPROVEMENT SERVICES LTD is an liquidation private limited company with number 07796311. It was incorporated 12 years, 8 months, 15 days ago, on 04 October 2011. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2024

Action Date: 12 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-19

Officer name: Martyn Paul Lakey

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 May 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 01 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2023

Action Date: 01 May 2023

Category: Address

Type: AD01

Change date: 2023-05-01

Old address: Copelade Lodge Little Lane Whaplode Spalding PE12 6RU England

New address: Salisbury House Salisbury Road Cambridge CB1 2LA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-30

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martyn Lakey

Change date: 2022-01-06

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-21

Psc name: Mr Martyn Lakey

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Paul Lakey

Change date: 2021-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Change date: 2021-05-21

Old address: Regus Peterborough St. Johns Street Peterborough PE1 5DD England

New address: Copelade Lodge Little Lane Whaplode Spalding PE12 6RU

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077963110001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Regus Peterborough St. Johns Street Peterborough PE1 5DD

Old address: Eventus Business Centre Sunderland Road Northfields Industrial Estate Market Deeping Lincolnshire PE6 8FD

Change date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Resolution

Date: 07 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077963110001

Charge creation date: 2018-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marylyn Lakey

Termination date: 2017-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-20

Old address: 2 Bridge Street Spalding PE11 1XA England

Documents

View document PDF

Incorporation company

Date: 04 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&M TUR LTD

21 COURT FARM ROAD,BRISTOL,BS14 0EH

Number:10366499
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HENRY WOOD CHAMBER ORCHESTRA LIMITED

7 STONE BUILDINGS,LONDON,WC2A 3SZ

Number:10656453
Status:ACTIVE
Category:Private Limited Company

IKIGAI FILMS LIMITED

FLAT 4, 44 WOODVILLE GARDENS,LONDON,W5 2LQ

Number:10347112
Status:ACTIVE
Category:Private Limited Company

JAMIA MASJID WEST DRAYTON TRUST

1 COLHAM MILL ROAD,WEST DRAYTON,UB7 7AD

Number:09594098
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KEVDRONES LTD

16 GULLSWOOD CLOSE,BIRMINGHAM,B14 5UR

Number:11785566
Status:ACTIVE
Category:Private Limited Company

THE URBAN ELEMENT LTD

C/O ASTON SHAW THE UNION BUILDING,NORWICH,NR1 1BY

Number:10364294
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