MAJOR BUILDING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
| 16/07/2416 July 2024 | Application to strike the company off the register |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HEMING / 09/03/2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HEMING |
| 16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HEMING |
| 16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM COLLIN LANE WILLERSEY BROADWAY WORCESTERSHIRE WR12 7PE |
| 16/08/1916 August 2019 | CESSATION OF HEMING GROUP LTD AS A PSC |
| 14/08/1914 August 2019 | APPOINTMENT TERMINATED, DIRECTOR HEMING GROUP LIMITED |
| 14/08/1914 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT HEMING |
| 04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HEMING / 04/03/2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/02/1623 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 25/02/1525 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 11/03/1411 March 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
| 20/02/1420 February 2014 | 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