MSL BUILDING GROUP LIMITED
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Final Gazette dissolved following liquidation |
07/06/257 June 2025 | Final Gazette dissolved following liquidation |
07/03/257 March 2025 | Return of final meeting in a creditors' voluntary winding up |
22/05/2422 May 2024 | Liquidators' statement of receipts and payments to 2024-03-24 |
13/06/2313 June 2023 | Liquidators' statement of receipts and payments to 2023-03-24 |
25/04/2225 April 2022 | Statement of affairs |
05/04/225 April 2022 | Appointment of a voluntary liquidator |
05/04/225 April 2022 | Resolutions |
05/04/225 April 2022 | Resolutions |
05/04/225 April 2022 | Registered office address changed from 16 Nye Dene Sunderland SR5 3DP United Kingdom to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2022-04-05 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Micro company accounts made up to 2020-06-30 |
23/12/2023 December 2020 | DISS40 (DISS40(SOAD)) |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
22/12/2022 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/11/2017 November 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
06/12/196 December 2019 | 06/12/19 STATEMENT OF CAPITAL GBP 100 |
23/10/1923 October 2019 | DISS40 (DISS40(SOAD)) |
22/10/1922 October 2019 | CESSATION OF SHAUN MATHEW LYNCH AS A PSC |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK LYNCH / 15/01/2019 |
05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/09/1910 September 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/06/198 June 2019 | DISS40 (DISS40(SOAD)) |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/05/1921 May 2019 | FIRST GAZETTE |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAUN LYNCH |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
04/09/184 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 35 FREDERICK STREET SUNDERLAND SR1 1LN UNITED KINGDOM |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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