- Company Overview for MOTT MACDONALD GAS EXPERTS LIMITED (07713889)
- Filing history for MOTT MACDONALD GAS EXPERTS LIMITED (07713889)
- People for MOTT MACDONALD GAS EXPERTS LIMITED (07713889)
- More for MOTT MACDONALD GAS EXPERTS LIMITED (07713889)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
16 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
25 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
10 Jul 2019 | AP01 | Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Keith John Howells as a director on 30 June 2019 | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Apr 2017 | TM02 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Sep 2016 | TM01 | Termination of appointment of Colin Neil Brewster as a director on 25 August 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
18 Jul 2016 | AD02 | Register inspection address has been changed from Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA | |
18 Jul 2016 | AD02 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA | |
03 Dec 2015 | TM01 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AP01 | Appointment of Mr. Michael David Haigh as a director on 31 March 2015 |