M & S BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04390858 |
Category | Private Limited Company |
Incorporated | 08 Mar 2002 |
Age | 22 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 9 months, 10 days |
SUMMARY
M & S BUILDING SERVICES LIMITED is an dissolved private limited company with number 04390858. It was incorporated 22 years, 1 month, 21 days ago, on 08 March 2002 and it was dissolved 1 year, 9 months, 10 days ago, on 19 July 2022. The company address is Kings Court 17 School Road Kings Court 17 School Road, Birmingham, B28 8JG, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Old address: 35 st. Pauls Square Birmingham Warwickshire B3 1QX
Change date: 2016-10-05
New address: Kings Court 17 School Road Hall Green Birmingham B28 8JG
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 24 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Lock
Termination date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Richdale
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Kirk
Change date: 2012-02-01
Documents
Change person secretary company with change date
Date: 21 Jun 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-01
Officer name: Mr William Lock
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Richdale
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew James Kirk
Change date: 2012-02-01
Documents
Change person secretary company with change date
Date: 20 Jun 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-01
Officer name: Mr William Lock
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Termination director company with name
Date: 19 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Connolly
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 21 Nov 2010
Action Date: 21 Nov 2010
Category: Address
Type: AD01
Old address: 16 Forest Rise Kirby Muxloe Leicester LE9 2HQ
Change date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Matthew James Kirk
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Richdale
Change date: 2010-04-12
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Connolly
Change date: 2010-04-12
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Accounts amended with made up date
Date: 01 Dec 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AAMD
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr lee richdale
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr william lock
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr mark connolly
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary karen kirk
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/05; full list of members
Documents
Legacy
Date: 03 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 04 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 04/11/03 from: 25 barbara road rowley fields leicester leicestershire LE3 2EB
Documents
Legacy
Date: 04 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 30/04/03
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/03; full list of members
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 17/09/02 from: 25 barbara road, rowley fields leicester leicestershire LE3 2EB
Documents
Legacy
Date: 17 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD
Number: | 06142404 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 SHIELDS ROAD,NEWCASTLE UPON TYNE,NE6 1DQ
Number: | 06890565 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SECOND FLOOR,WORTHING,BN11 1TF
Number: | 11754072 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 CITY ROAD,LONDON,EC1V 2NZ
Number: | 11123494 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BLOOMFIELD COURT,ABERDEEN,AB10 6DS
Number: | SC570259 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 08986585 |
Status: | ACTIVE |
Category: | Private Limited Company |