MKF PLASTERING LIMITED

241 Blenheim Road, Kingswinford, DY6 8SR, West Midlands
StatusDISSOLVED
Company No.05387216
CategoryPrivate Limited Company
Incorporated10 Mar 2005
Age19 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 3 months, 9 days

SUMMARY

MKF PLASTERING LIMITED is an dissolved private limited company with number 05387216. It was incorporated 19 years, 3 months, 7 days ago, on 10 March 2005 and it was dissolved 2 years, 3 months, 9 days ago, on 08 March 2022. The company address is 241 Blenheim Road, Kingswinford, DY6 8SR, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dereeka Caroline Fletcher

Change date: 2011-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2012

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-20

Officer name: Malcolm Keith Fletcher

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-20

Officer name: Malcolm Keith Fletcher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dereeka Caroline Fletcher

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Keith Fletcher

Change date: 2009-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-28

Old address: 269 Bromley Lane Kingswinford West Midlands DY6 8TB

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Resolution

Date: 05 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/08/05--------- £ si 1@1=1 £ ic 100/101

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/08/05

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 14 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 13/04/05 from: 41A beachcroft road wall heath west midlands DY6 0HX

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 18/03/05 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Incorporation company

Date: 10 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMLEY INSPECTION AND TESTING SERVICES LTD

8 TREVITHICK CLOSE,CREWE,CW1 5GR

Number:08096203
Status:ACTIVE
Category:Private Limited Company

EXSPEX LIMITED

1 SHORTS GARDENS,LONDON,WC2H 9AT

Number:10813354
Status:ACTIVE
Category:Private Limited Company

MCNEILL PROJECT MANAGEMENT LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:09257352
Status:ACTIVE
Category:Private Limited Company

RANDALL & CHISNELL DEVELOPMENTS LIMITED

46 VICTORIA ROAD,WEST SUSSEX,BN11 1XE

Number:05968055
Status:ACTIVE
Category:Private Limited Company

SO VACATION UK LIMITED

21 WESTCROFT CLOSE,LONDON,NW2 2RP

Number:08986891
Status:ACTIVE
Category:Private Limited Company

STEFANOS IT LIMITED

FLAT 61 BRAMLEY GRANGE,GUILDFORD,GU5 0ER

Number:07684036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source