Advanced company searchLink opens in new window

MGA DESIGN & BUILD LTD

Company number 08209754

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)
24 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
24 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2023
15 Dec 2022 600 Appointment of a voluntary liquidator
14 Dec 2022 LIQ02 Statement of affairs
14 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-23
06 Dec 2022 AD01 Registered office address changed from 77 High Road Bushey Heath Bushey Hertfordshire WD23 1EL England to Saxon House Saxon Way Cheltenham GL52 6QX on 6 December 2022
23 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
02 Apr 2021 PSC04 Change of details for Mr Angus Alexander Macrae as a person with significant control on 2 April 2021
02 Apr 2021 PSC04 Change of details for Mr Leon Stephen Gray as a person with significant control on 2 April 2021
02 Apr 2021 CH01 Director's details changed for Mr Angus Alexander Macrae on 2 April 2021
02 Apr 2021 CH03 Secretary's details changed for Mr Angus Alexander Macrae on 2 April 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
18 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Oct 2019 AD01 Registered office address changed from Suite H 111 -113 High Street Berkhamsted Hertfordshire HP4 2DJ England to 77 High Road Bushey Heath Bushey Hertfordshire WD23 1EL on 6 October 2019
29 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 29 September 2019
29 Sep 2019 PSC08 Notification of a person with significant control statement
29 Sep 2019 PSC01 Notification of Leon Stephen Gray as a person with significant control on 1 September 2019
29 Sep 2019 PSC04 Change of details for Mr Angus Alexander Macrae as a person with significant control on 27 September 2019
18 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
19 Jun 2019 AP01 Appointment of Mr Leon Stephen Gray as a director on 19 June 2019
13 Jun 2019 PSC01 Notification of Angus Alexander Macrae as a person with significant control on 13 June 2019