Advanced company searchLink opens in new window

MD ENGINEERING SOLUTIONS LIMITED

Company number 09133158

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 11 March 2021
31 Mar 2020 LIQ02 Statement of affairs
31 Mar 2020 600 Appointment of a voluntary liquidator
31 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-12
30 Mar 2020 AD01 Registered office address changed from Unit a7, Whitwood Enterprise Park Whitwood Lane Whitwood Castleford WF10 5PX England to Suite E10 Josephs Well Hanover Walk Leeds LS3 1AB on 30 March 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
07 Feb 2020 AD01 Registered office address changed from Unit B11 Whitwood Enterprise Park, Whitwood Lane Whitwood Castleford West Yorkshire WF10 5PX England to Unit a7, Whitwood Enterprise Park Whitwood Lane Whitwood Castleford WF10 5PX on 7 February 2020
30 Jan 2020 CH01 Director's details changed for Mr Matthew Michael Horsey on 29 January 2020
30 Jan 2020 PSC04 Change of details for Mr Matthew Michael Horsey as a person with significant control on 29 January 2020
30 Jan 2020 CH03 Secretary's details changed for Mr Matthew Michael Horsey on 29 January 2020
30 Jan 2020 PSC07 Cessation of David Anthony Hallas as a person with significant control on 29 January 2020
29 Jan 2020 TM01 Termination of appointment of David Anthony Hallas as a director on 29 January 2020
20 Dec 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
03 Oct 2019 AP01 Appointment of Mrs Adele Baines as a director on 3 October 2019
29 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 200
04 Sep 2018 AA Unaudited abridged accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
20 Oct 2017 AA Unaudited abridged accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
01 Feb 2017 AD01 Registered office address changed from St Oswald House St Oswald Street Castleford West Yorkshire WF10 1DH to Unit B11 Whitwood Enterprise Park, Whitwood Lane Whitwood Castleford West Yorkshire WF10 5PX on 1 February 2017
01 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates