- Company Overview for MSB CONTRACTORS LIMITED (07586145)
- Filing history for MSB CONTRACTORS LIMITED (07586145)
- People for MSB CONTRACTORS LIMITED (07586145)
- Insolvency for MSB CONTRACTORS LIMITED (07586145)
- More for MSB CONTRACTORS LIMITED (07586145)
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) |
---|---|---|---|
03 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2025 | |
18 Jan 2024 | AD01 | Registered office address changed from Newlands Cottage, Newlands Road Newlands Road Charing Ashford TN27 0AR England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 18 January 2024 | |
18 Jan 2024 | LIQ02 | Statement of affairs | |
18 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
21 Jan 2022 | AD01 | Registered office address changed from Lambden House Lambden Road Pluckley Ashford Kent TN27 0RB to Newlands Cottage, Newlands Road Newlands Road Charing Ashford TN27 0AR on 21 January 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
01 May 2018 | AD01 | Registered office address changed from 2, the Terrace the Street Little Chart Ashford Kent TN27 0QB England to Lambden House Lambden Road Pluckley Ashford Kent TN27 0RB on 1 May 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Claire Eynon as a director on 17 April 2018 | |
13 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
25 Mar 2018 | PSC07 | Cessation of Claire Eynon as a person with significant control on 25 March 2018 | |
25 Mar 2018 | PSC01 | Notification of Mak Andrew Saunders as a person with significant control on 25 March 2018 | |
25 Mar 2018 | AP01 | Appointment of Mr Mark Andrew Saunders as a director on 25 March 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 |