Advanced company searchLink opens in new window

MAINFRAME CONSTRUCTION LTD

Company number 06392479

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 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2015 CH01 Director's details changed for Mr Mark Oliver Whittam on 9 September 2015
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 TM01 Termination of appointment of Peter Spicer as a director
04 Feb 2014 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
29 Oct 2013 AP01 Appointment of Mr Peter Spicer as a director
10 Oct 2013 AD01 Registered office address changed from Unit 13 Imperial Park, Rawreth Lane Rayleigh Essex SS6 9RS United Kingdom on 10 October 2013
09 Oct 2013 CERTNM Company name changed whithall LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Jun 2011 CH01 Director's details changed for Mr Mark Oliver Whittam on 1 May 2011
01 Jun 2011 CH03 Secretary's details changed for Mr Mark Oliver Whittam on 1 May 2011
01 Jun 2011 AD01 Registered office address changed from 7 the Paddocks Rayleigh Essex SS68NE on 1 June 2011
07 Dec 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
29 Sep 2010 TM01 Termination of appointment of Dominic Coxshall as a director
27 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Mark Oliver Whittam on 8 October 2009
27 Nov 2009 CH01 Director's details changed for Dominic Jason Coxshall on 8 October 2009
06 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008