MSPL ENGINEERING LIMITED

1 Thorncliffe Road, Barrow-In-Furness, LA14 5PZ, Cumbria
StatusDISSOLVED
Company No.08720410
CategoryPrivate Limited Company
Incorporated07 Oct 2013
Age10 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 16 days

SUMMARY

MSPL ENGINEERING LIMITED is an dissolved private limited company with number 08720410. It was incorporated 10 years, 7 months, 25 days ago, on 07 October 2013 and it was dissolved 2 years, 11 months, 16 days ago, on 15 June 2021. The company address is 1 Thorncliffe Road, Barrow-in-furness, LA14 5PZ, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Apr 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Susan May Lynas

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Joseph Lynas

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DAUNTPLAN LIMITED

E EDWARDS SON AND NOICE,GRAYS THURROCK,RM17 5EB

Number:01343655
Status:LIQUIDATION
Category:Private Limited Company

DIAMOND OM LTD

90 LONG ACRE,COVENT GARDEN,WC2E 9RZ

Number:09351115
Status:ACTIVE
Category:Private Limited Company

FLOORLAYERS LIMITED

18 FOREST ROAD,ESSEX,IG1O 1DX

Number:02493413
Status:LIQUIDATION
Category:Private Limited Company

INTERNAL COMMUNICATIONS NETWORK LIMITED

FLAT 104 PHOENIX COURT BLACK EAGLE DRIVE,GRAVESEND,DA11 9AZ

Number:02769430
Status:ACTIVE
Category:Private Limited Company

J HAZELDINE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10838709
Status:ACTIVE
Category:Private Limited Company

MOMENTS OF INSPIRATION LTD

25 LOCKA LANE,LANCASTER,LA1 2JQ

Number:09394856
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