Advanced company searchLink opens in new window

MODULAR AIR PRODUCTION LIMITED

Company number 08008459

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)
13 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 CERTNM Company name changed low carbon construction, design and build LTD\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-08-26
14 Dec 2015 CONNOT Change of name notice
03 Aug 2015 TM01 Termination of appointment of Joe Malia as a director on 31 July 2015
15 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 TM02 Termination of appointment of Jayne Cunningham as a secretary
01 Jul 2014 TM01 Termination of appointment of Chris Tonkin as a director
01 Jul 2014 TM01 Termination of appointment of Jayne Cunningham as a director
19 Jun 2014 AP01 Appointment of Mr Joe Malia as a director
25 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
23 Apr 2013 AD03 Register(s) moved to registered inspection location
23 Apr 2013 CH01 Director's details changed for Mr Chris Tonkin on 2 January 2013
23 Apr 2013 AD02 Register inspection address has been changed
21 May 2012 CH03 Secretary's details changed for Ms Jayne Cunningham on 21 May 2012
21 May 2012 AP01 Appointment of Mr Chris Tonkin as a director
21 May 2012 CH01 Director's details changed for Ms Jayne Cunningham on 21 May 2012
21 May 2012 AD01 Registered office address changed from 52 Hickmans Close Godsrone Surrey RH9 8EB England on 21 May 2012
27 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted