M.R PROPERTY CARE LTD
Status | LIQUIDATION |
Company No. | 11448499 |
Category | Private Limited Company |
Incorporated | 04 Jul 2018 |
Age | 5 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
M.R PROPERTY CARE LTD is an liquidation private limited company with number 11448499. It was incorporated 5 years, 9 months, 23 days ago, on 04 July 2018. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Address
Type: AD01
New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX
Old address: PO Box 4385 11448499 - Companies House Default Address Cardiff CF14 8LH
Change date: 2024-03-18
Documents
Default companies house registered office address applied
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: RP05
Change date: 2024-02-22
Default address: PO Box 4385, 11448499 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2023
Action Date: 03 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-03
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-04
Old address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: AD01
Old address: Suite G18, Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England
Change date: 2022-04-12
New address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
Documents
Liquidation voluntary statement of affairs
Date: 12 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
New address: Suite G18, Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF
Old address: Suite F09 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England
Change date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 28 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stewart Mckay
Change date: 2020-07-13
Documents
Change to a person with significant control
Date: 28 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-13
Psc name: Mr David Stewart Mckay
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Change account reference date company previous shortened
Date: 29 Jun 2020
Action Date: 29 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-30
New date: 2019-07-29
Documents
Change account reference date company previous shortened
Date: 30 Mar 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-30
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Old address: Suite F24 Genesis Centre Innovation Way Stoke on Trent ST6 4BF England
Change date: 2020-02-03
New address: Suite F09 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
New address: Suite F24 Genesis Centre Innovation Way Stoke on Trent ST6 4BF
Old address: Barn 4C, Office 5 Dunston Business Village Dunston Staffordshire ST18 9AB England
Change date: 2018-12-20
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Joseph Ritbergeris
Termination date: 2018-12-14
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-14
Psc name: Mr David Stewart Mckay
Documents
Cessation of a person with significant control
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Joseph Ritbergeris
Cessation date: 2018-12-14
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-20
Old address: Parkfield Business Centre 1 Park Street Stafford ST17 4AL England
New address: Barn 4C, Office 5 Dunston Business Village Dunston Staffordshire ST18 9AB
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-02
New address: Parkfield Business Centre 1 Park Street Stafford ST17 4AL
Old address: Suite F24 Innovation Way Stoke-on-Trent ST6 4BF United Kingdom
Documents
Some Companies
4-6 MARKET STREET,ALNWICK,NE66 1TL
Number: | 08768319 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WATSON ASSOCIATES,HAILSHAM,BN27 1DW
Number: | 05198123 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 08783318 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 6 WEST VIEW,HULL,HU5 2UZ
Number: | 10760456 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRAMLEY HOUSE BRAMLEY ROAD,NOTTINGHAM,NG10 3SX
Number: | 10586326 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TAMWORTH CONCEPT STORES LIMITED
92 WESTBOURNE ROAD,SHEFFIELD,S10 2QT
Number: | 09946001 |
Status: | ACTIVE |
Category: | Private Limited Company |