MARTIN MULLIGAN DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 07423247 |
Category | Private Limited Company |
Incorporated | 29 Oct 2010 |
Age | 13 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2022 |
Years | 1 year, 10 months, 20 days |
SUMMARY
MARTIN MULLIGAN DESIGNS LIMITED is an dissolved private limited company with number 07423247. It was incorporated 13 years, 7 months, 3 days ago, on 29 October 2010 and it was dissolved 1 year, 10 months, 20 days ago, on 12 July 2022. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Change account reference date company previous shortened
Date: 10 Dec 2021
Action Date: 30 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-30
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-10
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Mulligan
Notification date: 2017-09-19
Documents
Withdrawal of a person with significant control statement
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-22
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Change account reference date company current shortened
Date: 11 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-03-31
Documents
Change account reference date company current extended
Date: 09 Nov 2010
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-09
Old address: 23 Barnfield Street Accrington BB5 2AQ United Kingdom
Documents
Some Companies
ALLWALL RENDER & PLASTERING SYSTEMS UK LTD
5 SQUARE FIELD SCHOLES MOOR ROAD,HOLMFIRTH,HD9 1SH
Number: | 07561454 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
134 - 136 NORTH END ROAD,LONDON,W14 9PP
Number: | 10552637 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTH WEST PROPERTY DEVELOPERS UK LIMITED
105 ELM HALL DRIVE,LIVERPOOL,L18 5HY
Number: | 10795980 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11754261 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KIDDERPORE AVENUE,LONDON,NW3 7AS
Number: | 10963821 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 JARVIS STREET,LEICESTER,LE3 5BN
Number: | 11892680 |
Status: | ACTIVE |
Category: | Private Limited Company |