MPCROKE LTD

Dsi Business Recovery 2 Lakeside Dsi Business Recovery 2 Lakeside, Wakefield, WF2 7AW
StatusLIQUIDATION
Company No.10699790
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

MPCROKE LTD is an liquidation private limited company with number 10699790. It was incorporated 7 years, 1 month, 11 days ago, on 30 March 2017. The company address is Dsi Business Recovery 2 Lakeside Dsi Business Recovery 2 Lakeside, Wakefield, WF2 7AW.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 18 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

New address: Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW

Old address: Suite 2 the Old Chapel Business Centre Chapman Street Sheffield S9 1NG England

Change date: 2023-05-17

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Croke

Change date: 2023-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-21

New address: Suite 2 the Old Chapel Business Centre Chapman Street Sheffield S9 1NG

Old address: 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-17

Psc name: Mr Matthew Croke

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Croke

Change date: 2022-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-17

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England

New address: 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-23

Officer name: Mr Matthew Croke

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Croke

Change date: 2018-01-23

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICK AND RENT LTD

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC515891
Status:ACTIVE
Category:Private Limited Company

LONDON PERFORMERS PHYSIO LIMITED

26 WINNS AVENUE,LONDON,E17 5EL

Number:07849242
Status:ACTIVE
Category:Private Limited Company

MARDALINA (UK) LTD

UNIT 6,STOCKTON-ON-TEES,TS18 3TD

Number:09410089
Status:LIQUIDATION
Category:Private Limited Company
Number:SC369758
Status:ACTIVE
Category:Private Limited Company

SUISSE LIFE SCIENCE GROUP PLC

31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ

Number:10518350
Status:ACTIVE
Category:Public Limited Company

THE DAMN FINE FOOD COMPANY LTD

14 QUEEN SQUARE,BATH,BA1 2HN

Number:10286469
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