Advanced company searchLink opens in new window

MJS RECOVERY (PINXTON) LIMITED

Company number 09415503

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
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