MATERIALS HANDLING CONSULTANTS LTD
Status | ACTIVE |
Company No. | 08575208 |
Category | Private Limited Company |
Incorporated | 18 Jun 2013 |
Age | 10 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MATERIALS HANDLING CONSULTANTS LTD is an active private limited company with number 08575208. It was incorporated 10 years, 11 months, 16 days ago, on 18 June 2013. The company address is Ardeifi Ardeifi, Lampeter, SA48 7AL, Ceredigion, Wales.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Dissolved compulsory strike off suspended
Date: 02 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Old address: Brewery House 84 High Street Newport Pagnell MK16 8AQ England
New address: Ardeifi New Street Lampeter Ceredigion SA48 7AL
Change date: 2020-04-06
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-19
New address: Brewery House 84 High Street Newport Pagnell MK16 8AQ
Old address: 27 st. Cuthberts Street Bedford MK40 3JG England
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: Brewery House 84 High Street Newport Pagnell Buckinghamshire MK16 8AQ
Change date: 2019-07-16
New address: 27 st. Cuthberts Street Bedford MK40 3JG
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephan John Jarrett
Change date: 2015-03-09
Documents
Change to a person with significant control
Date: 07 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Stephan John Jarrett
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephan John Jarrett
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
New address: Brewery House 84 High Street Newport Pagnell Buckinghamshire MK16 8AQ
Old address: 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ
Change date: 2015-05-15
Documents
Capital return purchase own shares
Date: 12 May 2015
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Mckeeman
Termination date: 2015-03-16
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-09
Officer name: Mr Stephan John Jarrett
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Mckeeman
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Robertson
Documents
Some Companies
1 RICHMOND ROAD,LYTHAM ST. ANNES,FY8 1PE
Number: | 10488508 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FAIRLEY STREET,GLASGOW,G51 2SN
Number: | SC377311 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL SERVICE SOLUTIONS (GB) LTD
M H A MACINTYRE HUDSON 11 MERUS COURT,LEICESTER,LE19 1RJ
Number: | 11549398 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NEW BRIDGE STREET,LONDON,EC4V 6BW
Number: | 10476370 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDES CONSULTING SERVICES LTD
BERNHURST LODGE COTTAGE LONDON ROAD,ETCHINGHAM,TN19 7PN
Number: | 10051412 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3D,CHELTENHAM,GL51 8HE
Number: | 09510333 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |