- Company Overview for MDR GRANITE INSTALLATIONS LIMITED (08175088)
- Filing history for MDR GRANITE INSTALLATIONS LIMITED (08175088)
- People for MDR GRANITE INSTALLATIONS LIMITED (08175088)
- Insolvency for MDR GRANITE INSTALLATIONS LIMITED (08175088)
- More for MDR GRANITE INSTALLATIONS LIMITED (08175088)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2022 | DS01 | Application to strike the company off the register | |
12 Aug 2019 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Mil Lane Eardiston Tenbury Wells Worcestershire WR15 8JJ on 12 August 2019 | |
07 Feb 2018 | AC92 | Restoration by order of the court | |
27 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
30 Jun 2014 | TM01 | Termination of appointment of Mark Reynolds as a director | |
12 Jun 2014 | AP01 | Appointment of Mr Mark David Reynolds as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Mark Reynolds as a director | |
18 Mar 2014 | CH01 | Director's details changed for Mr Adam John Miles on 17 March 2014 | |
19 Feb 2014 | TM01 | Termination of appointment of Ricky James as a director | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
21 Nov 2012 | AP01 | Appointment of Mr Adam John Miles as a director | |
21 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 21 November 2012
|
|
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 10 August 2012
|
|
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 10 August 2012
|