MLH INSPECTION LTD

Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-On-Tees, TS18 3HR
StatusDISSOLVED
Company No.08384942
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 months, 15 days

SUMMARY

MLH INSPECTION LTD is an dissolved private limited company with number 08384942. It was incorporated 11 years, 3 months, 21 days ago, on 01 February 2013 and it was dissolved 6 months, 15 days ago, on 07 November 2023. The company address is Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

New address: Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR

Change date: 2022-10-24

Old address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG

Old address: 62 Mayfield Crescent Eaglescliffe Stockton-on-Tees Cleveland TS16 0NJ England

Change date: 2022-08-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 23 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Daisy Hall

Change date: 2015-09-10

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-10

Officer name: Mr Michael Lewis Hall

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-10

Old address: 12 Lartington Way Eaglescliffe Stockton on Tees Cleveland TS16 0JQ

New address: 62 Mayfield Crescent Eaglescliffe Stockton-on-Tees Cleveland TS16 0NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENMILESMOTORS LIMITED

32 BROADLANDS,KEIGHLEY,BD20 6HX

Number:11720745
Status:ACTIVE
Category:Private Limited Company

HELEN MOORE ASSOCIATES LIMITED

11 CASTLE HILL,BERKSHIRE,SL6 4AA

Number:04186836
Status:ACTIVE
Category:Private Limited Company

INSPIRE BRISTOL CIC

40 WINTERSTOKE ROAD,BRISTOL,BS3 2NW

Number:09486081
Status:ACTIVE
Category:Community Interest Company

JACKFRUIT DESIGN LTD

7 THE AVENUE,BRISTOL,BS48 3NB

Number:05939030
Status:ACTIVE
Category:Private Limited Company

STA PROPERTIES LIMITED

3 BLACKLANDS CRESCENT,EAST SUSSEX,RH18 5NN

Number:04477349
Status:ACTIVE
Category:Private Limited Company

TCLLH LIMITED

OFFICE 13 SWAN HOUSE,HIGH WYCOMBE,HP11 2HL

Number:07947952
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