- Company Overview for MODUTECH LTD (07131233)
- Filing history for MODUTECH LTD (07131233)
- People for MODUTECH LTD (07131233)
- Insolvency for MODUTECH LTD (07131233)
- More for MODUTECH LTD (07131233)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2020 | |
19 Feb 2019 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 19 February 2019 | |
18 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2019 | LIQ02 | Statement of affairs | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | TM01 | Termination of appointment of Jonathan Collins as a director on 21 January 2018 | |
11 Dec 2018 | PSC01 | Notification of Gary Michael Collins as a person with significant control on 21 January 2018 | |
11 Dec 2018 | PSC07 | Cessation of Jonathan Collins as a person with significant control on 21 January 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Gary Michael Collins as a director on 21 January 2018 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
25 Jan 2018 | CH01 | Director's details changed for Mr Jonathan Collins on 19 January 2018 | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from 20 Oakwood Gardens Holmfield Halifax West Yorkshire HX2 8HB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 12 October 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
16 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|