Advanced company searchLink opens in new window

MJ FITZPATRICK (PLANT HIRE) LIMITED

Company number 07016092

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2013 AD01 Registered office address changed from 72 Yardley Road Acocks Green Birmingham B27 6LG United Kingdom on 20 December 2013
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2013 DS01 Application to strike the company off the register
09 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 101
06 Feb 2013 AD01 Registered office address changed from 74-76 High Street Moxley Bilston West Midlands WS10 8SD on 6 February 2013
11 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Nov 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Jun 2011 AD01 Registered office address changed from 35 Copperfield Court Dickens Heath Solihull West Midlands B90 1QD on 3 June 2011
28 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
05 Oct 2009 SH01 Statement of capital following an allotment of shares on 14 September 2009
  • GBP 101
24 Sep 2009 288a Director appointed mark fitzpatrick
24 Sep 2009 287 Registered office changed on 24/09/2009 from 1098 stratford road hall green birmingham west midlands B28 8AD
15 Sep 2009 288b Appointment Terminated Director john o'donnell
15 Sep 2009 288b Appointment Terminated Secretary jpcors LIMITED
11 Sep 2009 NEWINC Incorporation