MJL NORTH WEST LIMITED

Second Floor Second Floor, Birkenhead, CH41 5AS, Merseyside, United Kingdom
StatusDISSOLVED
Company No.08994384
CategoryPrivate Limited Company
Incorporated14 Apr 2014
Age10 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 28 days

SUMMARY

MJL NORTH WEST LIMITED is an dissolved private limited company with number 08994384. It was incorporated 10 years, 1 month, 23 days ago, on 14 April 2014 and it was dissolved 2 years, 6 months, 28 days ago, on 09 November 2021. The company address is Second Floor Second Floor, Birkenhead, CH41 5AS, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mr Michael Lindfield

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Maureen Lindfield

Change date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mr David Albert Lindfield

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 29 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Maureen Lindfield

Change date: 2018-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2018

Action Date: 29 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-29

Psc name: Linda Maureen Lindfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Maureen Lindfield

Appointment date: 2017-08-02

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Old address: Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN Great Britain

New address: Second Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS

Change date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr David Albert Lindfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-27

Old address: 17 Guffitts Rake Meols Wirral CH47 7AH

New address: Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Incorporation company

Date: 14 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESTONE X CONSULTING LIMITED

12 HAYES CLOSE,OSWESTRY,SY11 1TN

Number:08280698
Status:ACTIVE
Category:Private Limited Company

CLOUD 9 BUSINESS SOLUTIONS LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:09714139
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE HEALTH LIMITED

151 BURNABY ROAD,COVENTRY,CV6 4AX

Number:10640329
Status:ACTIVE
Category:Private Limited Company

FALCON & PARTNER LIMITED

SPRING COTTAGE,CHEDDAR,BS27 3LW

Number:01050525
Status:ACTIVE
Category:Private Limited Company

LEE J. BOOTH PLUMBING & HEATING LIMITED

THE CORNER HOUSE, SPROATLEY ROAD,YORKSHIRE,HU11 4NE

Number:05729421
Status:ACTIVE
Category:Private Limited Company

LEFTWEB LIMITED

79 79 KING GEORGE VI MANSIONS, COURT FARM ROAD,HOVE,BN3 7QY

Number:08096695
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