- Company Overview for M&L SURFACING LTD (09110170)
- Filing history for M&L SURFACING LTD (09110170)
- People for M&L SURFACING LTD (09110170)
- More for M&L SURFACING LTD (09110170)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2017 | DS01 | Application to strike the company off the register | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH01 | Director's details changed for Mr Ben Lane on 9 March 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Liam Paul James Mills on 9 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from The Nook Horcott Road Fairford Gloucestershire GL7 4DD England to 2 Overlands North Curry Taunton Somerset TA3 6JL on 10 March 2015 | |
01 Jul 2014 | TM01 | Termination of appointment of Neil Furminger as a director | |
01 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-01
|