- Company Overview for MAINSTREAM BUILDING SERVICES LIMITED (03625173)
- Filing history for MAINSTREAM BUILDING SERVICES LIMITED (03625173)
- People for MAINSTREAM BUILDING SERVICES LIMITED (03625173)
- More for MAINSTREAM BUILDING SERVICES LIMITED (03625173)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2017 | DS01 | Application to strike the company off the register | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
20 Sep 2016 | CH01 | Director's details changed for Gary William Mason on 19 September 2016 | |
20 Sep 2016 | CH03 | Secretary's details changed for Wendy Moira Sanders on 19 September 2016 | |
20 Sep 2016 | CH01 | Director's details changed for Gary William Mason on 19 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from 26 Station Road Ilfracombe Devon EX34 8DJ to 26 Station Road Ilfracombe Devon EX34 8DJ on 19 September 2016 | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | CH01 | Director's details changed for Gary William Mason on 29 October 2015 | |
29 Oct 2015 | CH03 | Secretary's details changed for Wendy Moira Sanders on 29 October 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Gary William Mason on 29 October 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 88 Domonic Drive New Eltham London England SE9 3LL to 26 Station Road Ilfracombe Devon EX34 8DJ on 29 October 2015 | |
22 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Jun 2014 | AA | Micro company accounts made up to 30 September 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
07 Sep 2012 | CH01 | Director's details changed for Gary William Mason on 3 September 2011 | |
07 Sep 2012 | CH03 | Secretary's details changed for Wendy Moira Sanders on 3 September 2011 | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders |