Advanced company searchLink opens in new window

M&T DESIGN SERVICES LTD

Company number 12361260

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)
14 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 1 July 2023
13 Dec 2022 600 Appointment of a voluntary liquidator
13 Dec 2022 LIQ10 Removal of liquidator by court order
02 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 1 July 2022
15 Mar 2022 600 Appointment of a voluntary liquidator
15 Mar 2022 LIQ10 Removal of liquidator by court order
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 600 Appointment of a voluntary liquidator
15 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-02
15 Jul 2021 LIQ01 Declaration of solvency
15 Jul 2021 AD01 Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to C/O Hill Dickinson Llp No 1 st Pauls Square Merseyside Liverpool L3 9SJ on 15 July 2021
14 May 2021 AP01 Appointment of Mr Christopher Leslie Jackman as a director on 30 April 2021
14 May 2021 AD01 Registered office address changed from 10-11 Bridle Close Finedon Road Industrial Estate Wellingborough NN8 4RN England to Cannon Place Cannon Street London EC4N 6AF on 14 May 2021
14 May 2021 PSC07 Cessation of Mark Andrew Philpot as a person with significant control on 30 April 2021
14 May 2021 TM01 Termination of appointment of Mark Andrew Philpot as a director on 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
07 Apr 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
02 Mar 2020 PSC01 Notification of Mark Andrew Philpot as a person with significant control on 1 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
02 Mar 2020 AP01 Appointment of Mr Mark Andrew Philpot as a director on 1 March 2020
12 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-12
  • GBP 100