MJP CONSULTING TRUSTEES LIMITED: Filings

  • Overview

    Company NameMJP CONSULTING TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08391638
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MJP CONSULTING TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    13 pagesWU15

    Progress report in a winding up by the court

    14 pagesWU07

    Progress report in a winding up by the court

    14 pagesWU07

    Progress report in a winding up by the court

    14 pagesWU07

    Progress report in a winding up by the court

    15 pagesWU07

    Progress report in a winding up by the court

    16 pagesWU07

    Progress report in a winding up by the court

    18 pagesWU07

    Progress report in a winding up by the court

    27 pagesWU07

    Appointment of a liquidator

    1 pages4.31

    Registered office address changed from PO Box 546 Bridge Road Ashford TN23 9UN England to 21 Highfield Road Dartford Kent DA1 2JS on Jan 04, 2017

    2 pagesAD01

    Annual return made up to Apr 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS England to PO Box 546 Bridge Road Ashford TN23 9UN on Feb 09, 2016

    1 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Court order notice of winding up

    1 pagesF14

    Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on Dec 01, 2015

    1 pagesAD01

    Termination of appointment of Mark William Sandells as a director on Aug 11, 2015

    2 pagesTM01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Andrew Spencer Montlake as a director on Apr 01, 2015

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2013

    Statement of capital following an allotment of shares on Jun 04, 2013

    SH01

    Current accounting period extended from Feb 28, 2014 to Mar 31, 2014

    1 pagesAA01

    Incorporation

    NEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0