M.I.G. FABRICATIONS UK LTD

Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.07843094
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution07 Dec 2019
Years4 years, 6 months

SUMMARY

M.I.G. FABRICATIONS UK LTD is an dissolved private limited company with number 07843094. It was incorporated 12 years, 6 months, 27 days ago, on 10 November 2011 and it was dissolved 4 years, 6 months ago, on 07 December 2019. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2018

Action Date: 29 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2017

Action Date: 29 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB

Change date: 2015-07-09

Old address: Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pressvess specialist engineering LTD\certificate issued on 03/06/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

New address: Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER

Old address: Stallings House Stallings Lane Kingswinford West Midlands DY6 7LG

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Gazette notice compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AW CONTRACT HAULAGE LTD

THE WHITE HOUSE,TIVERTON,EX16 9EW

Number:11643831
Status:ACTIVE
Category:Private Limited Company

BENCHMARK MAINTENANCE COMPANY LIMITED

270 MOORHOUSE ROAD,HULL,HU5 5PL

Number:11282319
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL CRAFTS LTD

11 PHOENIX ROAD,WASHINGTON,NE38 0AD

Number:09323377
Status:ACTIVE
Category:Private Limited Company

FJARA CAFE BAR LTD

RIZAL 1B HEATHERY PARK,LERWICK,ZE2 9GD

Number:SC455433
Status:ACTIVE
Category:Private Limited Company

ISTARI GROUP LTD

ARCADIA HOUSE,SOUTHAMPTON,SO14 3TL

Number:09568618
Status:ACTIVE
Category:Private Limited Company

PALOMAR RESEARCH LTD

UNIT 3 KODAK HOUSE,BRYNMENIN,CF32 9LW

Number:11543303
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