- Company Overview for MT CONSTRUCTION (MANCHESTER) LTD (12610250)
- Filing history for MT CONSTRUCTION (MANCHESTER) LTD (12610250)
- People for MT CONSTRUCTION (MANCHESTER) LTD (12610250)
- More for MT CONSTRUCTION (MANCHESTER) LTD (12610250)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2022 | DS01 | Application to strike the company off the register | |
01 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Feb 2022 | CERTNM |
Company name changed taylor excavations LIMITED\certificate issued on 18/02/22
|
|
17 Feb 2022 | AP01 | Appointment of Mr Dale Meakins as a director on 16 February 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mr Shaun Richard Taylor as a person with significant control on 27 January 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Mr Shaun Richard Taylor on 27 January 2022 | |
06 Oct 2021 | AD01 | Registered office address changed from 136 Hall Street Stockport SK1 4HE England to 2 Holly House Mill Street Uppermill Oldham Greater Manchester OL3 6LZ on 6 October 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
13 May 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
19 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-19
|