MUXTON DEVELOPMENTS LTD

Company Documents

DateDescription
29/08/2429 August 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Return of final meeting in a members' voluntary winding up

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-20

View Document

05/04/225 April 2022 Declaration of solvency

View Document

05/04/225 April 2022 Appointment of a voluntary liquidator

View Document

05/04/225 April 2022 Registered office address changed from E-Innovation Centre C/O Clear Accountancy Priorslee Telford TF2 9FT England to Elms Square Bury New Road Whitefield Manchester M45 7TA on 2022-04-05

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

15/02/2215 February 2022 Appointment of Mr Mitchell Ryan Ellis as a director on 2022-02-08

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

11/06/2111 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 PREVSHO FROM 30/04/2021 TO 28/02/2021

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 75 ASTON ROAD SHIFNAL SHROPSHIRE TF11 8DU UNITED KINGDOM

View Document

02/10/192 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR PAUL JEREMY DAWKES

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAWKES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

24/04/1824 April 2018 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