Mlfl Collections Limited

DataGardener
dissolved

Mlfl Collections Limited

08328211Private Limited With Share Capital

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M23BD
Incorporated

12/12/2012

Company Age

13 years

Directors

1

Employees

SIC Code

94990

Risk

Company Overview

Registration, classification & business activity

Mlfl Collections Limited (08328211) is a private limited with share capital incorporated on 12/12/2012 (13 years old) and registered in manchester, M23BD. The company operates under SIC code 94990 - activities of other membership organizations n.e.c..

Private Limited With Share Capital
SIC: 94990
Incorporated 12/12/2012
M23BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:02-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-10-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-10-2020
Resolution
Category:Resolution
Date:14-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Resolution
Category:Resolution
Date:02-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-01-2020
Legacy
Category:Accounts
Date:03-01-2020
Legacy
Category:Other
Date:03-01-2020
Legacy
Category:Other
Date:03-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2019
Legacy
Category:Accounts
Date:05-01-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2019
Legacy
Category:Other
Date:05-01-2019
Legacy
Category:Other
Date:05-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Resolution
Category:Resolution
Date:08-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Resolution
Category:Resolution
Date:21-09-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-07-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Incorporation Company
Category:Incorporation
Date:12-12-2012

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2021
Filing Date21/12/2019
Latest Accounts31/03/2019

Trading Addresses

The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK83AX
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered

Contact

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M23BD