MLR JOINTING SERVICES LIMITED

Trinity House Trinity House, Birmingham, B1 1QH, West Midlands
StatusDISSOLVED
Company No.07974920
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution28 May 2023
Years11 months, 20 days

SUMMARY

MLR JOINTING SERVICES LIMITED is an dissolved private limited company with number 07974920. It was incorporated 12 years, 2 months, 12 days ago, on 05 March 2012 and it was dissolved 11 months, 20 days ago, on 28 May 2023. The company address is Trinity House Trinity House, Birmingham, B1 1QH, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leslie Raeburn

Termination date: 2022-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2022

Action Date: 29 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2021

Action Date: 29 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2020

Action Date: 29 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: Peska Pinehill Rise Sandhurst GU47 9BA England

New address: Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH

Change date: 2019-06-18

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tanya Louise Raeburn

Appointment date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-26

Officer name: Leandyne Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2018

Action Date: 25 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-25

Officer name: Mr Michael Leslie Raeburn

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-03

Old address: 21 Fernhill Close Bracknell Berkshire RG42 1SX

New address: Peska Pinehill Rise Sandhurst GU47 9BA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Raeburn

Documents

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE OF DRIVERS UK LTD

18 WILLOWHERB CLOSE,WALSALL,WS5 4RG

Number:09784883
Status:ACTIVE
Category:Private Limited Company

ANTHONY ANDREWS CARPENTRY LTD

7 WEST GARDENS,LONDON,SW17 9DG

Number:11631728
Status:ACTIVE
Category:Private Limited Company

BULLOCKS RIGHTS LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:10155207
Status:ACTIVE
Category:Private Limited Company

GECKO ENGINEERING(POOLE) LTD

113 HILLSIDE ROAD,WIMBORNE,BH21 3SB

Number:11858306
Status:ACTIVE
Category:Private Limited Company

KHANUM'S LTD.

1ST FLOOR 79 WELLS STREET,LONDON,W1T 3QN

Number:10883258
Status:ACTIVE
Category:Private Limited Company

RICE ENGINEERING SERVICES LIMITED

17 FLOWERHILL STREET,AIRDRIE,ML6 6AP

Number:SC588821
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