M SUMMERS BUILDING & CARPENTRY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off | 
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off | 
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off | 
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off | 
| 17/03/2317 March 2023 | Application to strike the company off the register | 
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 | 
| 27/10/2227 October 2022 | Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 2022-10-27 | 
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-20 with no updates | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 12/11/2112 November 2021 | Micro company accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES | 
| 16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES | 
| 24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 | 
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES | 
| 01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | 
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | 
| 01/11/161 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | 
| 03/02/163 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders | 
| 19/11/1519 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | 
| 09/02/159 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders | 
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 07/04/147 April 2014 | Annual return made up to 20 January 2014 with full list of shareholders | 
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 14/03/1314 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders | 
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 | 
| 20/02/1220 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders | 
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 | 
| 18/05/1118 May 2011 | PREVSHO FROM 31/07/2011 TO 31/01/2011 | 
| 07/04/117 April 2011 | Annual return made up to 20 January 2011 with full list of shareholders | 
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 | 
| 19/08/1019 August 2010 | PREVEXT FROM 31/01/2010 TO 31/07/2010 | 
| 24/02/1024 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders | 
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SUMMERS / 22/02/2010 | 
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 | 
| 11/03/0911 March 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | 
| 14/11/0814 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | 
| 11/03/0811 March 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | 
| 07/11/077 November 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | 
| 04/11/074 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | 
| 05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | 
| 02/03/062 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | 
| 20/01/0620 January 2006 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: HOWELLS FARM OFFICES MAYPOLE ROAD LANGFORD NR MALDON ESSEX CM8 1BA | 
| 20/01/0620 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | 
| 23/02/0523 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | 
| 26/02/0426 February 2004 | NEW DIRECTOR APPOINTED | 
| 26/02/0426 February 2004 | NEW SECRETARY APPOINTED | 
| 05/02/045 February 2004 | DIRECTOR RESIGNED | 
| 05/02/045 February 2004 | SECRETARY RESIGNED | 
| 05/02/045 February 2004 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | 
| 22/01/0422 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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