Advanced company searchLink opens in new window

MI4CORNERS CONTRACTING LTD

Company number 06167252

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)
02 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 TM01 Termination of appointment of David Thomas as a director
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
12 Apr 2010 AD01 Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 12 April 2010
12 Apr 2010 CH04 Secretary's details changed for Cxc Secretaries Ltd on 8 October 2009
12 Apr 2010 CH02 Director's details changed for Cxc Directors Ltd on 8 October 2009
12 Apr 2010 CH01 Director's details changed for Mr David Thomas on 8 October 2009
09 Apr 2010 TM01 Termination of appointment of Leah Davis as a director
09 Apr 2010 AP02 Appointment of Cxc Directors Ltd as a director
04 Apr 2010 AP01 Appointment of Mr David Thomas as a director
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Oct 2009 TM01 Termination of appointment of Amanda Collins as a director
05 Aug 2009 CERTNM Company name changed oe registrations contracting LIMITED\certificate issued on 06/08/09
14 Apr 2009 363a Return made up to 19/03/09; full list of members
20 Feb 2009 88(2) Ad 20/02/09-20/02/09\gbp si 1@1=1\gbp ic 1/2\