MANAGEMENT CONSTRUCTION (W MIDLANDS) LTD
Status | DISSOLVED |
Company No. | 06251866 |
Category | Private Limited Company |
Incorporated | 18 May 2007 |
Age | 17 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 25 days |
SUMMARY
MANAGEMENT CONSTRUCTION (W MIDLANDS) LTD is an dissolved private limited company with number 06251866. It was incorporated 17 years, 15 days ago, on 18 May 2007 and it was dissolved 2 years, 8 months, 25 days ago, on 07 September 2021. The company address is 35 Badger Brook Lane 35 Badger Brook Lane, Redditch, B96 6EJ, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type dormant
Date: 11 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type dormant
Date: 29 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type dormant
Date: 29 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type dormant
Date: 04 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type dormant
Date: 24 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Change registered office address company with date old address
Date: 02 Sep 2012
Action Date: 02 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-02
Old address: 7 Hillside Thornton Le Moor Northallerton North Yorkshire DL7 9DU United Kingdom
Documents
Accounts with accounts type dormant
Date: 17 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type dormant
Date: 06 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type dormant
Date: 25 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Charles Taylor
Documents
Accounts with accounts type dormant
Date: 19 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter valaitis
Documents
Legacy
Date: 15 May 2009
Category: Address
Type: 287
Description: Registered office changed on 15/05/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary duport secretary LIMITED
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter valaitis
Documents
Accounts with accounts type dormant
Date: 09 Jun 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Some Companies
9A LEICESTER ROAD,LEICESTER,LE8 4GR
Number: | 10365784 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPECTRUM BENSON ROAD,WARRINGTON,WA3 7PQ
Number: | 08830784 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 STATION ROAD,WEST BYFLEET,KT14 6DR
Number: | 07617672 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWPIN HOUSE CRIERS LANE,MAYFIELD,TN20 6HX
Number: | 10194732 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 06902758 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS SECURITIES CORPORATION LIMITED
SECOND FLOOR, HERBERT HOUSE,SOUTHALL,UB1 1JY
Number: | 01820104 |
Status: | ACTIVE |
Category: | Private Limited Company |