MARK DOWNS BUILDING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Final Gazette dissolved following liquidation |
| 13/08/2513 August 2025 | Final Gazette dissolved following liquidation |
| 13/05/2513 May 2025 | Return of final meeting in a creditors' voluntary winding up |
| 22/05/2422 May 2024 | Liquidators' statement of receipts and payments to 2024-03-14 |
| 19/05/2319 May 2023 | Liquidators' statement of receipts and payments to 2023-03-14 |
| 30/03/2230 March 2022 | Registered office address changed from 1 Caledonian Road Stamford PE9 2TG England to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 2022-03-30 |
| 21/06/2121 June 2021 | Change of details for a person with significant control |
| 21/06/2121 June 2021 | Change of details for Mr Mark Anthony Downs as a person with significant control on 2016-07-01 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-05-14 with updates |
| 18/06/2118 June 2021 | Notification of Kim Downs as a person with significant control on 2016-04-06 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 06/08/206 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 14/06/1914 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 02/07/182 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 14/06/1714 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DOWNS / 02/02/2017 |
| 06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 67 CHRIST CHURCH CLOSE STAMFORD LINCOLNSHIRE PE9 1HS |
| 06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KIM DOWNS / 02/02/2017 |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/04/1626 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 11/05/1511 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 24/04/1424 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 MARK DOWNS BUILDING SERVICES LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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