MGS WEST MIDLANDS LIMITED

81 Rayns Way 81 Rayns Way, Leicester, LE7 1PF
StatusDISSOLVED
Company No.06712346
CategoryPrivate Limited Company
Incorporated01 Oct 2008
Age15 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 2 months, 23 days

SUMMARY

MGS WEST MIDLANDS LIMITED is an dissolved private limited company with number 06712346. It was incorporated 15 years, 8 months, 15 days ago, on 01 October 2008 and it was dissolved 4 years, 2 months, 23 days ago, on 24 March 2020. The company address is 81 Rayns Way 81 Rayns Way, Leicester, LE7 1PF.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/11/19

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-05

Officer name: Mark Edward Plyte

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan James Trevor

Appointment date: 2019-08-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zarana Gandhi

Termination date: 2019-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-08

Officer name: Mr Oliver Joseph Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Peter Ablett

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Clark

Termination date: 2018-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-31

Officer name: Mrs Zarana Gandhi

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Francis Gannon

Appointment date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ablett

Appointment date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Donal Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Conor Joseph Murphy

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ian Albert Cullum

Termination date: 2016-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-10

Officer name: Tom Clark

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2015

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: 06 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Ian Albert Cullum

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Woodhouse

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Hoodless

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 09 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Henry Cubbon

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Plyte

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Murphy

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donal Murphy

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lee Shelley Woodhouse

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Gullick

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Old address: 19 Manor Industrial Estate Bagillt Flint Flintshire CH6 5UY

Change date: 2012-05-22

Documents

View document PDF

Legacy

Date: 25 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Interim Assistance Limited

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Tottle

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Hunnisett

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Gullick

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gullick

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Judith Anne Hoodless

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Old address: Minton Place Victoria Road Bicester Oxfordshire OX26 6QB

Change date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 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: 10 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Interim Assistance Limited

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth David Hunnisett

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Warnford Tottle

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed christopher john warnford tottle

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 30/10/08\gbp si [email protected]=49\gbp ic 1/50\

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 25 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from, no 1 colmore square, birmingham, B4 6AA

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary philsec LIMITED

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed interim assistance LIMITED

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kavita patel

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director meaujo incorporations LIMITED

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth david hunnisett

Documents

View document PDF

Incorporation company

Date: 01 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.P. MANAGEMENT INFORMATION SERVICES LIMITED

WADLANDS WADLANDS BROOK ROAD,EAST GRINSTEAD,RH19 2JP

Number:01856222
Status:ACTIVE
Category:Private Limited Company

ENDVRBRAND LTD

15 CORNFORTH WAY,WIDNES,WA8 9WB

Number:10565489
Status:ACTIVE
Category:Private Limited Company

GEM CARRY LP

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SL033465
Status:ACTIVE
Category:Limited Partnership

KINGSBRIDGE TILE LIMITED

NEWQUAY HOUSE,KINGSBRIDGE,TQ7 1JZ

Number:07030619
Status:ACTIVE
Category:Private Limited Company

MORRIS PROPERTIES (GLASGOW) LIMITED

180 WEST REGENT STREET,GLASGOW,G2 4RW

Number:SC108199
Status:ACTIVE
Category:Private Limited Company

NW TOTAL ENGINEERED SOLUTIONS LTD.

ANDREWS WAY,CUMBRIA,LA14 2UE

Number:02953309
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