Advanced company searchLink opens in new window

M & G DESIGNS LIMITED

Company number 09561699

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
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
  • GBP 100
26 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)