MFD OVERHEAD LINE SERVICES LIMITED

6 Cotswold Drive, Grantham, NG31 8GE, Lincolnshire, England
StatusACTIVE
Company No.08992471
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

MFD OVERHEAD LINE SERVICES LIMITED is an active private limited company with number 08992471. It was incorporated 10 years, 1 month, 10 days ago, on 11 April 2014. The company address is 6 Cotswold Drive, Grantham, NG31 8GE, Lincolnshire, England.



Company Fillings

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Jayne Henworth

Termination date: 2022-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2023

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Jayne Henworth

Cessation date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-31

Officer name: Mr Mark Francis Deacon

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Francis Deacon

Change date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

New address: 6 Cotswold Drive Grantham Lincolnshire NG31 8GE

Old address: 5 Mountfield Road New Romney Kent TN28 8LH England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 18 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 18 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 18 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 18 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 18 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-07

Officer name: Mr Mark Francis Deacon

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Francis Deacon

Change date: 2016-12-07

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Jayne Henworth

Change date: 2016-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: 3 Queen Street Ashford Kent TN23 1RF

New address: 5 Mountfield Road New Romney Kent TN28 8LH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 18 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 18 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-18

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2016

Action Date: 18 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-18

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Jayne Henworth

Change date: 2015-11-05

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Francis Deacon

Change date: 2015-11-05

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Francis Deacon

Change date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Ms Samantha Jayne Henworth

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Francis Deacon

Change date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Mr Mark Francis Deacon

Documents

View document PDF

Capital allotment shares

Date: 13 May 2014

Action Date: 11 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-11

Capital : 0.001 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Jayne Henworth

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: Flat D Chesley Oast Bull Lane Newington Sittingbourne Kent ME9 7SJ United Kingdom

Change date: 2014-04-25

Documents

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDEN5 LIMITED

5 BORDEN ROAD,GLASGOW,G13 1RB

Number:SC489363
Status:ACTIVE
Category:Private Limited Company

CARMICHAEL AND BAXTER GROUNDWORKS LIMITED

6 EDEN VALLEY BUSINESS PARK,CUPAR,KY15 4RB

Number:SC393973
Status:ACTIVE
Category:Private Limited Company

EUROKAT GB LTD

4 KNOLE LANE,BRISTOL,BS10 6SB

Number:11122256
Status:ACTIVE
Category:Private Limited Company

GREATEST HORSE LIMITED

GORDON CHAMBERS 6TH FLOOR,GLASGOW,G1 3NQ

Number:SC605038
Status:ACTIVE
Category:Private Limited Company

KAKED LONDON LIMITED

160 CITY ROAD,LONDON,EC1V 2NX

Number:10805141
Status:ACTIVE
Category:Private Limited Company

MARRIOTT DESIGN SERVICES LIMITED

XL BUSINESS SOLUTIONS LTD PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:04673115
Status:LIQUIDATION
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