- Company Overview for M R CONTRACTORS (ESSEX) LIMITED (12315533)
- Filing history for M R CONTRACTORS (ESSEX) LIMITED (12315533)
- People for M R CONTRACTORS (ESSEX) LIMITED (12315533)
- Insolvency for M R CONTRACTORS (ESSEX) LIMITED (12315533)
- More for M R CONTRACTORS (ESSEX) LIMITED (12315533)
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) |
---|---|---|---|
05 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2023 | |
04 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2022 | LIQ10 | Removal of liquidator by court order | |
09 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2022 | AD01 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 4 February 2022 | |
04 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2022 | LIQ02 | Statement of affairs | |
19 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
03 Jan 2020 | TM02 | Termination of appointment of Chloe Lauren Davies as a secretary on 14 November 2019 | |
14 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-14
|