- Company Overview for MRE DIY CENTRE LIMITED (07494549)
- Filing history for MRE DIY CENTRE LIMITED (07494549)
- People for MRE DIY CENTRE LIMITED (07494549)
- Insolvency for MRE DIY CENTRE LIMITED (07494549)
- More for MRE DIY CENTRE LIMITED (07494549)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 June 2022 | |
31 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 June 2021 | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 June 2020 | |
19 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 June 2019 | |
05 Jul 2018 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 July 2018 | |
04 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2018 | LIQ02 | Statement of affairs | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
04 Mar 2015 | AD01 | Registered office address changed from 82 Brent Street Hendon London NW4 2ES to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 4 March 2015 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-16
|
|
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 May 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
27 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued |