MANAGEMENT CONSTRUCTION (W MIDLANDS) LTD

35 Badger Brook Lane 35 Badger Brook Lane, Redditch, B96 6EJ, Worcestershire
StatusDISSOLVED
Company No.06251866
CategoryPrivate Limited Company
Incorporated18 May 2007
Age17 years, 15 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 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

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Taylor

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter valaitis

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary duport secretary LIMITED

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter valaitis

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 18 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISPLAYS AND BOXES LTD

9A LEICESTER ROAD,LEICESTER,LE8 4GR

Number:10365784
Status:ACTIVE
Category:Private Limited Company

FICM LIMITED

THE SPECTRUM BENSON ROAD,WARRINGTON,WA3 7PQ

Number:08830784
Status:ACTIVE
Category:Private Limited Company

GO PLUMBERS LTD

32 STATION ROAD,WEST BYFLEET,KT14 6DR

Number:07617672
Status:ACTIVE
Category:Private Limited Company

HUREL MEDICAL PRACTICE LTD

NEWPIN HOUSE CRIERS LANE,MAYFIELD,TN20 6HX

Number:10194732
Status:ACTIVE
Category:Private Limited Company

PJC PHARMA CONSULTING LIMITED

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

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