MP CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Resolutions |
| 02/06/252 June 2025 | Statement of affairs |
| 16/05/2516 May 2025 | Registered office address changed from 128 Liberty Lane Addlestone KT15 1NL England to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-05-16 |
| 16/05/2516 May 2025 | Appointment of a voluntary liquidator |
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
| 13/07/2313 July 2023 | Micro company accounts made up to 2023-05-31 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
| 07/07/217 July 2021 | Director's details changed for Mr Purcell Tom on 2021-07-07 |
| 05/07/215 July 2021 | Change of details for Mr Thomas Francis Purcell as a person with significant control on 2019-03-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 2ND FLOOR THE MILLE 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW UNITED KINGDOM |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 21/09/1921 September 2019 | DISS40 (DISS40(SOAD)) |
| 10/09/1910 September 2019 | FIRST GAZETTE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FRANCIS PURCELL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 29/06/1629 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM SUITE 211, THE MILLE 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW |
| 23/06/1623 June 2016 | 21/07/15 STATEMENT OF CAPITAL GBP 119438 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/03/1616 March 2016 | APPOINTMENT TERMINATED, SECRETARY AARON MURPHY |
| 16/03/1616 March 2016 | APPOINTMENT TERMINATED, DIRECTOR AARON MURPHY |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 16/06/1516 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/10/149 October 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 1000 GREAT WEST ROAD THE MILLE 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW ENGLAND |
| 28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PURCELL TOM / 15/09/2013 |
| 28/05/1428 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 1 LYRIC SQUARE LONDON W6 0NB ENGLAND |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 23/05/1323 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 10/07/1210 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 18/02/1218 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/07/117 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company