MS2U LIMITED

C/O Wilson Field Limited The Manor House C/O Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.08322124
CategoryPrivate Limited Company
Incorporated07 Dec 2012
Age11 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 21 days

SUMMARY

MS2U LIMITED is an dissolved private limited company with number 08322124. It was incorporated 11 years, 5 months, 14 days ago, on 07 December 2012 and it was dissolved 2 years, 5 months, 21 days ago, on 30 November 2021. The company address is C/O Wilson Field Limited The Manor House C/O Wilson Field Limited The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 30 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 20 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 17 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

New address: C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: New York House 1 Harper Street Leeds LS2 7EA England

Change date: 2018-09-04

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-12

Officer name: Lance Moir

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-18

Charge number: 083221240001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Old address: 4 Brewery Place Leeds LS10 1NE

New address: New York House 1 Harper Street Leeds LS2 7EA

Change date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tanya Battle

Cessation date: 2017-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-15

Psc name: Joseph Damian Battle

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-02-15

Psc name: Peoples Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lance Moir

Appointment date: 2017-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Feb 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD

New address: 4 Brewery Place Leeds LS10 1NE

Change date: 2015-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: David Andrew Oxley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Oxley

Appointment date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: 4 Chestnut Avenue Wetherby West Yorkshire LS22 6SG United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINGLEY DEMOLITION LIMITED

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:05355912
Status:ACTIVE
Category:Private Limited Company

BONYX LIMITED

70 70 NORMANDY WAY,WEST BLETCHLEY,MK3 7UW

Number:11115073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOS OFFICE SUPPLIES GROUP LTD.

12-18 SUMMER LANE,BARNSLEY,S70 6BN

Number:01192193
Status:ACTIVE
Category:Private Limited Company

ILFRA CATERING LTD

144 HIGH STREET,ILFRACOMBE,EX34 9EZ

Number:11802208
Status:ACTIVE
Category:Private Limited Company

N PATEL CONSULTANCY LTD

273 MOORE AVENUE,BRADFORD,BD7 4DR

Number:09393087
Status:ACTIVE
Category:Private Limited Company

NTECH PETROGRAPHICS LTD

19 BRAECROFT DRIVE,WESTHILL,AB32 6FF

Number:SC611855
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