MP COLLINS SURFACING LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
| 26/07/2426 July 2024 | Application to strike the company off the register |
| 10/05/2410 May 2024 | Appointment of Mr Andrew Snelgrove as a secretary on 2024-05-01 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 25/05/2325 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with updates |
| 06/07/216 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 22 BARTON CLOSE WALLSEND NE28 9AW UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 07/07/187 July 2018 | DISS40 (DISS40(SOAD)) |
| 05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 182A HIGH STREET BECKENHAM KENT BR3 1EW |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 15/05/1815 May 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL COLLINS / 09/08/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/02/1519 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB |
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/03/147 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 29/07/1329 July 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
| 12/02/1312 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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