Advanced company searchLink opens in new window

MAINSTREAM BUILDING SERVICES LIMITED

Company number 03625173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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