MSH SERVICES LTD
Status | DISSOLVED |
Company No. | 09594723 |
Category | Private Limited Company |
Incorporated | 16 May 2015 |
Age | 9 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 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
Dissolution application strike off company
Date: 14 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 May 2016
Action Date: 05 Nov 2015
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2015-11-05
Documents
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
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
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
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
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
Some Companies
BLUE CEDARS PLACE MANAGEMENT COMPANY LIMITED
SOVEREIGN HOUSE,WORTHING,BN11 1TU
Number: | 03200136 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 7 MANCHESTER ROAD,MANCHESTER,M21 9JG
Number: | 06533130 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA
Number: | SC340407 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11529408 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |