MFD OVERHEAD LINE SERVICES LIMITED
Status | ACTIVE |
Company No. | 08992471 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 1 month, 10 days |
Jurisdiction | England 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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Jayne Henworth
Documents
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
Some Companies
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 |
4 KNOLE LANE,BRISTOL,BS10 6SB
Number: | 11122256 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON CHAMBERS 6TH FLOOR,GLASGOW,G1 3NQ
Number: | SC605038 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |