Advanced company searchLink opens in new window

M.S.G. CIVIL DESIGN LIMITED

Company number 06178923

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 AD01 Registered office address changed from Skene House 6 Middleton Lane Middleton St. George Darlington County Durham DL2 1AA England on 16 December 2013
09 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
19 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Mr Stewart Thompson on 18 May 2012
18 May 2012 CH03 Secretary's details changed for Mrs Nicola Thompson on 18 May 2012
16 May 2012 AD01 Registered office address changed from 24 Chapel Street Middleton St. George Darlington County Durham DL2 1DA on 16 May 2012
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
19 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Simon Jones on 22 March 2010
13 May 2010 CH03 Secretary's details changed for Nicola Thompson on 22 March 2010
13 May 2010 CH01 Director's details changed for Stewart Thompson on 22 March 2010
05 Apr 2010 TM01 Termination of appointment of Simon Jones as a director
30 Dec 2009 AA Total exemption full accounts made up to 31 March 2009