MKM BUILDING CONTRACTORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/01/256 January 2025 | Liquidators' statement of receipts and payments to 2024-12-27 |
| 05/02/245 February 2024 | Registered office address changed from 1 Sheepcote Road Rotherham South Yorkshire S60 4BZ England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2024-02-05 |
| 22/01/2422 January 2024 | Appointment of a voluntary liquidator |
| 22/01/2422 January 2024 | Statement of affairs |
| 09/01/249 January 2024 | Resolutions |
| 09/01/249 January 2024 | Resolutions |
| 22/11/2322 November 2023 | Termination of appointment of Karen Mcgreavy as a director on 2023-11-22 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-07-30 with no updates |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 28/06/2328 June 2023 | Micro company accounts made up to 2022-03-31 |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-07-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
| 16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 12/12/2012 December 2020 | DISS40 (DISS40(SOAD)) |
| 11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/10/1912 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/10/1910 October 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
| 31/07/1931 July 2019 | DISS40 (DISS40(SOAD)) |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
| 18/06/1918 June 2019 | FIRST GAZETTE |
| 09/02/199 February 2019 | DISS40 (DISS40(SOAD)) |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 29/01/1929 January 2019 | FIRST GAZETTE |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 13/10/1713 October 2017 | COMPANY NAME CHANGED B&M BUILDING CONTRACTORS LTD CERTIFICATE ISSUED ON 13/10/17 |
| 24/02/1724 February 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