MIKE NELSON BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
13/01/2313 January 2023 | Application to strike the company off the register |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 62 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA |
23/10/1423 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1330 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1122 December 2011 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM SPRINGFIELD LITTLE TONGUES LANE PREESALL LANCASHIRE FY6 0PD |
04/11/114 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
08/12/108 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM NELSON / 04/10/2009 |
29/12/0929 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/11/077 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/11/066 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/10/0324 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
29/10/0229 October 2002 | DIRECTOR RESIGNED |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
29/10/0229 October 2002 | NEW DIRECTOR APPOINTED |
14/10/0214 October 2002 | 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