MODULAR GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Liquidators' statement of receipts and payments to 2025-05-28 |
26/06/2426 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Statement of affairs |
07/06/247 June 2024 | Appointment of a voluntary liquidator |
07/06/247 June 2024 | Registered office address changed from 3B Frontier Avenue Blackburn BB1 3AL England to Unit 6, 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 2024-06-07 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Termination of appointment of Tiffany Ruth Deaville as a director on 2024-02-14 |
28/02/2428 February 2024 | Termination of appointment of Jemma Anne Neilson as a director on 2024-02-14 |
12/10/2312 October 2023 | Appointment of Mrs Jemm Anne Neilson as a director on 2023-10-12 |
12/10/2312 October 2023 | Appointment of Mr Nicholas Charles Burgess as a director on 2023-10-12 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
12/10/2312 October 2023 | Director's details changed for Mrs Jemm Anne Neilson on 2023-10-12 |
12/10/2312 October 2023 | Registered office address changed from Unit 3B Frontier Avenue Frontier Park Blackburn BB1 3HR England to 3B Frontier Avenue Blackburn BB1 3AL on 2023-10-12 |
12/10/2312 October 2023 | Appointment of Miss Tiffany Ruth Deaville as a director on 2023-10-12 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
17/10/2217 October 2022 | Change of details for Mr Ian Lee Alderson as a person with significant control on 2022-10-01 |
14/10/2214 October 2022 | Director's details changed for Mr Ian Lee Alderson on 2021-10-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-24 with updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | PREVEXT FROM 30/09/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | COMPANY NAME CHANGED MODULAR SIPS LTD CERTIFICATE ISSUED ON 27/03/19 |
27/03/1927 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
05/09/185 September 2018 | ADOPT ARTICLES 06/08/2018 |
26/04/1826 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM ALDERSON HOUSE, THE GARDEN VILLAGE HAWKSHAW FM, LONGSIGHT ROAD CLAYTON LE DALE BLACKBURN LANCASHIRE BB2 7JA |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/12/153 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070293980001 |
01/10/151 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/01/1526 January 2015 | COMPANY NAME CHANGED TGV LANDSCAPES LTD CERTIFICATE ISSUED ON 26/01/15 |
21/01/1521 January 2015 | Annual return made up to 24 September 2014 with full list of shareholders |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 440 WHALLEY NEW ROAD ROE LEE BLACKBURN LANCASHIRE BB1 9SL |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
15/10/1315 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 417 WHALLEY OLD ROAD SUNNYBOWER BLACKBURN LANCASHIRE BB1 5QL UNITED KINGDOM |
26/10/1226 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/06/1212 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
25/10/1125 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
28/09/1128 September 2011 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ALDERSON |
28/09/1128 September 2011 | DIRECTOR APPOINTED MR IAN ALDERSON |
26/09/1126 September 2011 | COMPANY NAME CHANGED PRESTIGE PLANTING LIMITED CERTIFICATE ISSUED ON 26/09/11 |
30/05/1130 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
28/10/1028 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE CATHERINE DONELAN / 02/06/2010 |
24/09/0924 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MODULAR GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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