MEDWAY MECHANICAL SERVICES LIMITED: Filings
Overview
Company Name | MEDWAY MECHANICAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06205314 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MEDWAY MECHANICAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Termination of appointment of Darren Peter Rhodes as a director on May 20, 2022 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 07, 2022 | 26 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from Unit F1, Fareham Heights Standard Way Fareham Hampshire PO16 8XT England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Apr 20, 2021 | 2 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 12 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Registration of charge 062053140002, created on Sep 27, 2019 | 12 pages | MR01 | ||||||||||
Confirmation statement made on Sep 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ds Mechanical Projects Ltd as a person with significant control on Sep 25, 2019 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 062053140001 in full | 1 pages | MR04 | ||||||||||
Cessation of Paul Richard Willett as a person with significant control on Jul 12, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Ds Mechanical Projects Ltd as a person with significant control on Jul 12, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Elizabeth Willett as a secretary on Jul 12, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Richard Willett as a director on Jul 12, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven James Penney as a director on Jul 12, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Peter Rhodes as a director on Jul 12, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Jun 13, 2019 | 4 pages | SH02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0