MODULAR WORKS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/03/2422 March 2024 Liquidators' statement of receipts and payments to 2024-01-31

View Document

16/02/2416 February 2024 Appointment of a voluntary liquidator

View Document

16/02/2416 February 2024 Removal of liquidator by court order

View Document

06/04/236 April 2023 Liquidators' statement of receipts and payments to 2023-01-31

View Document

18/02/2218 February 2022 Satisfaction of charge 100091390002 in full

View Document

18/02/2218 February 2022 Satisfaction of charge 100091390003 in full

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Registered office address changed from Unit 1 Burlingham Business Centre, Main Ro North Burlingham, Norwich NR13 4TA England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2022-02-09

View Document

09/02/229 February 2022 Statement of affairs

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Termination of appointment of James Henry Currer Briggs as a director on 2021-06-30

View Document

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100091390002

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GREEN

View Document

11/06/2011 June 2020 CESSATION OF PD WORKS HOLDINGS LTD AS A PSC

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN HOLMES

View Document

08/06/208 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 214

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100091390001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

10/11/1910 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBERTS

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 SECRETARY APPOINTED MRS SARA JANE FERREY

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR JAMES HENRY CURRER BRIGGS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHON KAVANAGH

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 231

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR TERENCE ROBERTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR JONATHON CHRISTOPHER KAVANAGH

View Document

25/05/1625 May 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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