MCH BUILDING SERVICES LTD

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.08193671
CategoryPrivate Limited Company
Incorporated29 Aug 2012
Age11 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution15 Mar 2021
Years3 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

Gazette dissolved liquidation

Date: 15 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Horland Rochester

Documents

View document PDF

Incorporation company

Date: 29 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANHONG LIMITED

36 LANKERS DRIVE,HARROW,HA2 7PB

Number:09709691
Status:ACTIVE
Category:Private Limited Company

DONNISON DEVELOPMENTS LIMITED

WHITFIELD BUILDINGS,HESWALL,CH60 7RJ

Number:05602952
Status:ACTIVE
Category:Private Limited Company

FIVE STAR MORELLO LIMITED

18 HIGH ROAD,LONDON,E18 2QL

Number:08432235
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GKL SAFETY SERVICES LIMITED

9 SANDIWAY PARK,NORTHWICH,CW8 2AS

Number:05689173
Status:ACTIVE
Category:Private Limited Company

HOBSTAR LIMITED

PALACE CHEMICALS LTD,SPEKE,L24 4AB

Number:02721142
Status:ACTIVE
Category:Private Limited Company

SURGISOL LIMITED

ATHENE HOUSE,MILL HILL,NW7 3TD

Number:06264473
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