Advanced company searchLink opens in new window

M&S INSTALLATION SERVICES LIMITED

Company number 05597953

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)
13 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2011 4.68 Liquidators' statement of receipts and payments to 9 September 2011
13 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jun 2011 4.68 Liquidators' statement of receipts and payments to 5 May 2011
10 Dec 2010 4.68 Liquidators' statement of receipts and payments to 5 November 2010
09 Dec 2009 AD01 Registered office address changed from C/O Bainbridge & Co Oakhurst 23 Harrogate Road Leeds W Yorks LS27 3PD on 9 December 2009
12 Nov 2009 4.20 Statement of affairs with form 4.19
12 Nov 2009 600 Appointment of a voluntary liquidator
12 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-06
28 Aug 2009 287 Registered office changed on 28/08/2009 from 5 catton way brayton n yorks YO8 9TG
15 Dec 2008 363a Return made up to 20/10/08; full list of members
15 Dec 2008 288c Director and Secretary's Change of Particulars / simon cockill / 15/12/2008 / HouseName/Number was: , now: 5; Street was: flat 4 the gables, now: catton way; Area was: dunstarn lane adel, now: brayton; Post Town was: leeds, now: selby; Region was: , now: north yorkshire; Post Code was: LS16 8EN, now: YO8 9TG
01 Oct 2008 287 Registered office changed on 01/10/2008 from flat 4 the gables dunstarn lane leeds LS16 8EN
30 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Dec 2007 363a Return made up to 20/10/07; full list of members
04 Dec 2007 288c Director's particulars changed
13 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
04 May 2007 363s Return made up to 20/10/06; full list of members
04 May 2007 363(288) Director's particulars changed
13 Mar 2007 225 Accounting reference date extended from 31/10/06 to 31/03/07
24 Mar 2006 288b Secretary resigned
24 Mar 2006 288a New secretary appointed
11 Jan 2006 287 Registered office changed on 11/01/06 from: 12 carr manor garth leeds west yorkshire LS17 5AS
20 Oct 2005 NEWINC Incorporation