MSH SERVICES LTD

7 Dover Road 7 Dover Road, Southport, PR8 4TF, Merseyside, England
StatusDISSOLVED
Company No.09594723
CategoryPrivate Limited Company
Incorporated16 May 2015
Age9 years, 16 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 23 days

SUMMARY

MSH SERVICES LTD is an dissolved private limited company with number 09594723. It was incorporated 9 years, 16 days ago, on 16 May 2015 and it was dissolved 1 year, 9 months, 23 days ago, on 09 August 2022. The company address is 7 Dover Road 7 Dover Road, Southport, PR8 4TF, Merseyside, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-17

Officer name: Mr Matthew Scott Howard

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-17

Psc name: Mr Matthew Scott Howard

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Scott Howard

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Mr Matthew Scott Howard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Scott Howard

Change date: 2017-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-27

Officer name: Mr Matthew Scott Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Old address: 8 Hulme Street Southport Merseyside PR8 1PQ England

New address: 7 Dover Road Birkdale Southport Merseyside PR8 4TF

Change date: 2016-05-27

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-03

Officer name: Mr Matthew Scott Howard

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

New address: 8 Hulme Street Southport Merseyside PR8 1PQ

Change date: 2015-11-03

Old address: 55 Manchester Road Southport Merseyside PR9 9BN England

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 16 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CEDARS PLACE MANAGEMENT COMPANY LIMITED

SOVEREIGN HOUSE,WORTHING,BN11 1TU

Number:03200136
Status:ACTIVE
Category:Private Limited Company

CORDWELL CONSULTING LIMITED

FLAT 1 7 MANCHESTER ROAD,MANCHESTER,M21 9JG

Number:06533130
Status:ACTIVE
Category:Private Limited Company

CRITERION GLASGOW LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC340407
Status:ACTIVE
Category:Private Limited Company

EVENTSECURITIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11529408
Status:ACTIVE
Category:Private Limited Company

FRIDGEXPRESS (UK) LIMITED

THE ACRE LAWFORD HEATH LANE,RUGBY,CV23 9EU

Number:06554050
Status:ACTIVE
Category:Private Limited Company

LONDON VICTORIA HOTEL NO.2 LIMITED

144-146 KINGS CROSS ROAD,LONDON,WC1X 9DU

Number:03255050
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