Advanced company searchLink opens in new window

MOTT MACDONALD GAS EXPERTS LIMITED

Company number 07713889

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)
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
  • GBP 100
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