- Company Overview for MD ENGINEERING SOLUTIONS LIMITED (09133158)
- Filing history for MD ENGINEERING SOLUTIONS LIMITED (09133158)
- People for MD ENGINEERING SOLUTIONS LIMITED (09133158)
- Insolvency for MD ENGINEERING SOLUTIONS LIMITED (09133158)
- More for MD ENGINEERING SOLUTIONS LIMITED (09133158)
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
|
|
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
|
|
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 |