Advanced company searchLink opens in new window

MSL CONTRACTING LIMITED

Company number 09920322

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)
04 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2021 TM01 Termination of appointment of Daniel Roy Thomas Colgate as a director on 1 April 2021
12 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 March 2021
13 May 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
29 Mar 2019 600 Appointment of a voluntary liquidator
07 Mar 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
07 Sep 2018 AM10 Administrator's progress report
21 Mar 2018 AM10 Administrator's progress report
13 Feb 2018 AM19 Notice of extension of period of Administration
30 Aug 2017 AM10 Administrator's progress report
20 Mar 2017 F2.18 Notice of deemed approval of proposals
28 Feb 2017 2.17B Statement of administrator's proposal
23 Feb 2017 AD01 Registered office address changed from Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 23 February 2017
21 Feb 2017 2.12B Appointment of an administrator
23 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Ryan Lee Deacon as a director on 10 October 2016
14 Oct 2016 AP01 Appointment of Daniel Roy Thomas Colgate as a director on 29 September 2016
06 Jun 2016 SH08 Change of share class name or designation
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 6
06 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2016 CH01 Director's details changed for Mr Ryan Lee Deacon on 9 March 2016
29 Mar 2016 AD01 Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES England to Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY on 29 March 2016
26 Feb 2016 MR01 Registration of charge 099203220001, created on 11 February 2016
17 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted