- Company Overview for MSL CONTRACTING LIMITED (09920322)
- Filing history for MSL CONTRACTING LIMITED (09920322)
- People for MSL CONTRACTING LIMITED (09920322)
- Charges for MSL CONTRACTING LIMITED (09920322)
- Insolvency for MSL CONTRACTING LIMITED (09920322)
- More for MSL CONTRACTING LIMITED (09920322)
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
|
|
06 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|