Advanced company searchLink opens in new window

MG SKIPS LTD

Company number 08520877

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 AA Micro company accounts made up to 31 May 2018
14 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 May 2017
10 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
28 Jul 2016 AD01 Registered office address changed from 66 Belmore Avenue Hayes Middlesex UB4 0rd England to 79a South Road Southall Middlesex UB1 1SQ on 28 July 2016
06 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Jul 2015 AD01 Registered office address changed from 19 Grange Close Felixstowe Suffolk IP11 2JF to 66 Belmore Avenue Hayes Middlesex UB4 0rd on 14 July 2015
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
06 Mar 2015 TM01 Termination of appointment of Satwinder Singh Mangat as a director on 6 March 2015
09 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
26 Nov 2014 CERTNM Company name changed mangat transport LTD\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
24 Nov 2014 CH01 Director's details changed for Satwinder Singh Mangat on 24 November 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
24 Nov 2014 AP01 Appointment of Mr Balwinder Singh Gill as a director on 24 November 2014
29 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
02 May 2014 AD01 Registered office address changed from Heasleigh House 79a South Road Southall Middlesex UB1 1SQ United Kingdom on 2 May 2014
09 May 2013 NEWINC Incorporation