- Company Overview for M K SPECIAL PROJECTS LIMITED (08706182)
- Filing history for M K SPECIAL PROJECTS LIMITED (08706182)
- People for M K SPECIAL PROJECTS LIMITED (08706182)
- Charges for M K SPECIAL PROJECTS LIMITED (08706182)
- Insolvency for M K SPECIAL PROJECTS LIMITED (08706182)
- More for M K SPECIAL PROJECTS LIMITED (08706182)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2020 | L64.07 | Completion of winding up | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | COCOMP | Order of court to wind up | |
12 Jul 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
22 Dec 2017 | PSC07 | Cessation of Michael Brown as a person with significant control on 6 April 2016 | |
22 Dec 2017 | PSC02 | Notification of M K Facades (Holdings) Limited as a person with significant control on 6 April 2016 | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
08 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | AD03 | Register(s) moved to registered inspection location Oakdene Whinwhistle Road East Wellow Romsey Hampshire SO51 6BH | |
19 Oct 2014 | CH01 | Director's details changed for Mr Michael Steven Brown on 17 October 2014 | |
19 Oct 2014 | AD02 | Register inspection address has been changed to Oakdene Whinwhistle Road East Wellow Romsey Hampshire SO51 6BH | |
19 Oct 2014 | AD01 | Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ England to Oakdene Whinwhistle Road East Wellow Romsey Hampshire SO51 6BH on 19 October 2014 | |
07 Apr 2014 | MR01 | Registration of charge 087061820001 |