Advanced company searchLink opens in new window

M.J.M. BUILDING CONTRACTORS LIMITED

Company number 05282105

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)
23 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 6 November 2024
09 Jul 2024 LIQ10 Removal of liquidator by court order
20 Jun 2024 600 Appointment of a voluntary liquidator
10 Jun 2024 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 10 June 2024
18 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 6 November 2023
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 6 November 2022
21 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022
01 Jul 2022 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 6 November 2021
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 6 November 2020
11 May 2020 LIQ10 Removal of liquidator by court order
20 Nov 2019 AD01 Registered office address changed from 16a Portnall Road London W9 3BD England to 93 Tabernacle Street London EC2A 4BA on 20 November 2019
19 Nov 2019 LIQ02 Statement of affairs
19 Nov 2019 600 Appointment of a voluntary liquidator
19 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-07
09 Aug 2019 AA Micro company accounts made up to 30 November 2018
02 Jul 2019 AD01 Registered office address changed from 46 York Road London Chingford E4 8QN to 16a Portnall Road London W9 3BD on 2 July 2019
18 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
27 Aug 2018 AA Micro company accounts made up to 30 November 2017
03 Jul 2018 PSC01 Notification of Mitchel Johnmarie as a person with significant control on 1 July 2018
03 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 3 July 2018
06 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
20 Aug 2017 AA Micro company accounts made up to 30 November 2016
20 Aug 2017 TM02 Termination of appointment of Larayne Medor as a secretary on 1 August 2017
17 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates