M AND S SERVICE AND REPAIR LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Liquidators' statement of receipts and payments to 2025-06-27 |
03/07/243 July 2024 | Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2024-07-03 |
03/07/243 July 2024 | Appointment of a voluntary liquidator |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Statement of affairs |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-09-26 to 2022-09-25 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
23/06/2323 June 2023 | Previous accounting period shortened from 2022-09-27 to 2022-09-26 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-09-30 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Total exemption full accounts made up to 2020-09-30 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Current accounting period shortened from 2020-09-29 to 2020-09-28 |
29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
01/07/191 July 2019 | COMPANY NAME CHANGED M AND S SERVICE AND REPAIR CENTRE LTD CERTIFICATE ISSUED ON 01/07/19 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 25 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
13/06/1813 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE PAUL MILNES |
26/09/1726 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6GD ENGLAND |
17/05/1717 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK SUMMERS |
14/09/1614 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company