- Company Overview for MJS RECOVERY (PINXTON) LIMITED (09415503)
- Filing history for MJS RECOVERY (PINXTON) LIMITED (09415503)
- People for MJS RECOVERY (PINXTON) LIMITED (09415503)
- Insolvency for MJS RECOVERY (PINXTON) LIMITED (09415503)
- More for MJS RECOVERY (PINXTON) LIMITED (09415503)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023 | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
06 Jan 2022 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited 1st Floor Consort House Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022 | |
09 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2021 | |
25 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
12 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2020 | |
25 Nov 2019 | AD01 | Registered office address changed from Unit 5 Colliery Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6JF England to 1st Floor Consort House Doncaster DN1 3HR on 25 November 2019 | |
25 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | LIQ02 | Statement of affairs | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 January 2018 | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | AD01 | Registered office address changed from Unit 7 @ 1 Brookhill Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT England to Unit 5 Colliery Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6JF on 5 December 2018 | |
05 Dec 2018 | PSC04 | Change of details for Mr Matthew John Smith as a person with significant control on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Matthew John Smith on 5 December 2018 | |
30 Oct 2018 | AA01 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
19 Feb 2018 | CH01 | Director's details changed for Mr Matthew Smith on 19 February 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mr Matthew John Smith as a person with significant control on 19 February 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Mr Matthew Smith on 19 February 2018 | |
14 Feb 2018 | PSC04 | Change of details for Mr Matthew John Smith as a person with significant control on 13 February 2018 |