MKS CARPENTRY LIMITED

136 Hertford Road, Enfield, EN3 5AX, Middlesex
StatusDISSOLVED
Company No.09708372
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 9 months
JurisdictionEngland Wales
Dissolution10 May 2022
Years1 year, 11 months, 19 days

SUMMARY

MKS CARPENTRY LIMITED is an dissolved private limited company with number 09708372. It was incorporated 8 years, 9 months ago, on 29 July 2015 and it was dissolved 1 year, 11 months, 19 days ago, on 10 May 2022. The company address is 136 Hertford Road, Enfield, EN3 5AX, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2021

Action Date: 30 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-27

Old address: Suite 4, Bracey's House Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW United Kingdom

New address: 136 Hertford Road Enfield Middlesex EN3 5AX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-30

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Kenneth Sandford

Change date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: Suite 4, Unit 1 the Cam Centre Bracey's House Hitchin Herts SG4 0TW United Kingdom

Change date: 2018-01-04

New address: Suite 4, Bracey's House Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: 180 Sefton Road Stevenage Hertfordshire SG1 5RP United Kingdom

New address: Suite 4, Unit 1 the Cam Centre Bracey's House Hitchin Herts SG4 0TW

Change date: 2018-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Incorporation company

Date: 29 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFARAID TRAVEL AND TOURISM LTD

124-126 HIGH STREET,LONDON,NW10 4SP

Number:11671975
Status:ACTIVE
Category:Private Limited Company

AVON COLLEGE LIMITED

7-8 DAVENANT STREET,LONDON,E1 5NB

Number:08169728
Status:ACTIVE
Category:Private Limited Company

BESPOKE DENTAL LABORATORY LIMITED

KINGSGATE HOUSE NORTH WING, GROUND FLOOR,ANDOVER,SP10 4DU

Number:11464015
Status:ACTIVE
Category:Private Limited Company

C PEACOCK LTD

21 ORMONDE ROAD,WOKING,GU21 4RZ

Number:11719188
Status:ACTIVE
Category:Private Limited Company

G&M ENERGY LTD

3 CROMPTON STREET,BURY,BL9 0AD

Number:11736326
Status:ACTIVE
Category:Private Limited Company

RADHIKA SANGHANI LIMITED

24 WATLING MANSIONS,RADLETT,WD7 7NA

Number:09745489
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