MCH BUILDING SERVICES LTD
Status | DISSOLVED |
Company No. | 08193671 |
Category | Private Limited Company |
Incorporated | 29 Aug 2012 |
Age | 11 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2021 |
Years | 3 years, 2 months, 17 days |
SUMMARY
MCH BUILDING SERVICES LTD is an dissolved private limited company with number 08193671. It was incorporated 11 years, 9 months, 3 days ago, on 29 August 2012 and it was dissolved 3 years, 2 months, 17 days ago, on 15 March 2021. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2020
Action Date: 19 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2019
Action Date: 19 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-19
Documents
Liquidation voluntary statement of affairs
Date: 02 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Address
Type: AD01
New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA
Old address: Suite 7 Westend Courtyard Westend Stonehouse Gloucestershire GL10 3SL
Change date: 2018-08-23
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caron Louise Cobb
Appointment date: 2016-03-14
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mario D'addario
Termination date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Old address: Unit 5 the Steadings Business Centre Maisemore Gloucester Glos GL2 3EY
New address: Suite 7 Westend Courtyard Westend Stonehouse Gloucestershire GL10 3SL
Change date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-24
Old address: 55a Churchdown Lane Hucclecote Gloucester. Gloucestershire GL3 3QJ England
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Horland Rochester
Documents
Some Companies
36 LANKERS DRIVE,HARROW,HA2 7PB
Number: | 09709691 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITFIELD BUILDINGS,HESWALL,CH60 7RJ
Number: | 05602952 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HIGH ROAD,LONDON,E18 2QL
Number: | 08432235 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 SANDIWAY PARK,NORTHWICH,CW8 2AS
Number: | 05689173 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALACE CHEMICALS LTD,SPEKE,L24 4AB
Number: | 02721142 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHENE HOUSE,MILL HILL,NW7 3TD
Number: | 06264473 |
Status: | ACTIVE |
Category: | Private Limited Company |