- Company Overview for M K CONTRACT SERVICES LIMITED (10162413)
- Filing history for M K CONTRACT SERVICES LIMITED (10162413)
- People for M K CONTRACT SERVICES LIMITED (10162413)
- More for M K CONTRACT SERVICES LIMITED (10162413)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2022 | DS01 | Application to strike the company off the register | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
15 Aug 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2018 | AP01 | Appointment of Mr Mark Stephen Kelly as a director on 16 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Mark Stephen Kelly as a director on 4 May 2018 | |
05 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
03 May 2018 | PSC01 | Notification of Mark Stephen Kelly as a person with significant control on 6 May 2017 | |
02 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 May 2018 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AD01 | Registered office address changed from 33 Cowper Road Liverpool L13 5SP United Kingdom to 11 Finkle Street Richmond North Yorkshire DL10 4QA on 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|