- Company Overview for M & G DESIGNS LIMITED (09561699)
- Filing history for M & G DESIGNS LIMITED (09561699)
- People for M & G DESIGNS LIMITED (09561699)
- Insolvency for M & G DESIGNS LIMITED (09561699)
- More for M & G DESIGNS LIMITED (09561699)
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) |
---|---|---|---|
27 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2022 | |
25 Mar 2021 | AD02 | Register inspection address has been changed to 16 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ | |
15 Mar 2021 | AD01 | Registered office address changed from 16 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 15 March 2021 | |
13 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2021 | LIQ01 | Declaration of solvency | |
07 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
16 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
22 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Feb 2019 | PSC01 | Notification of Gordon Roberts as a person with significant control on 19 February 2018 | |
22 Feb 2019 | TM01 | Termination of appointment of Matthew Alan O'brien as a director on 19 February 2018 | |
22 Feb 2019 | PSC07 | Cessation of Matthew Alan O'brien as a person with significant control on 19 February 2018 | |
14 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 30 September 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Acumen House Lake View Drive Annesley Nottinghamshire NG15 0HT United Kingdom to 16 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ on 18 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
05 Mar 2018 | AP01 | Appointment of Mr Gordon Roberts as a director on 19 February 2018 | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
26 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-26
|