M.J.M. BUILDING CONTRACTORS LIMITED
Company number 05282105
- Company Overview for M.J.M. BUILDING CONTRACTORS LIMITED (05282105)
- Filing history for M.J.M. BUILDING CONTRACTORS LIMITED (05282105)
- People for M.J.M. BUILDING CONTRACTORS LIMITED (05282105)
- Insolvency for M.J.M. BUILDING CONTRACTORS LIMITED (05282105)
- More for M.J.M. BUILDING CONTRACTORS LIMITED (05282105)
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
|
|
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 |