Advanced company searchLink opens in new window

MDH PRECAST LIMITED

Company number 07369518

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 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2012 DS01 Application to strike the company off the register
27 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-09-27
  • GBP 1
26 Sep 2012 AD01 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 26 September 2012
23 Dec 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
26 May 2011 AD01 Registered office address changed from Staplefields Farm Steyning West Sussex BN443AA United Kingdom on 26 May 2011
10 Sep 2010 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 September 2010
10 Sep 2010 AP01 Appointment of Mr Mark David Henwood as a director
10 Sep 2010 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director
10 Sep 2010 AP01 Appointment of Ms Zoe Anne Brittain as a director
10 Sep 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
08 Sep 2010 NEWINC Incorporation