Advanced company searchLink opens in new window

M & D DEVELOPMENTS EAST ANGLIA LTD

Company number 08275771

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)
30 Dec 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 13 October 2024
18 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 13 October 2023
11 Oct 2024 600 Appointment of a voluntary liquidator
11 Oct 2024 LIQ10 Removal of liquidator by court order
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 13 October 2022
30 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 13 October 2021
07 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 7 March 2022
11 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 11 August 2021
08 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 8 December 2020
18 Nov 2020 AD01 Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 18 November 2020
10 Nov 2020 600 Appointment of a voluntary liquidator
10 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-14
10 Nov 2020 LIQ01 Declaration of solvency
14 Sep 2020 AA Micro company accounts made up to 31 August 2020
14 Sep 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 August 2020
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
10 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
27 Sep 2017 PSC04 Change of details for Mr Michael John Bell as a person with significant control on 27 September 2017
27 Sep 2017 CH01 Director's details changed for Mr Michael John Bell on 27 September 2017
27 Sep 2017 PSC04 Change of details for Mrs Debra Jane Bell as a person with significant control on 27 September 2017