MLJ CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 10193043 |
Category | Private Limited Company |
Incorporated | 21 May 2016 |
Age | 8 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2022 |
Years | 1 year, 7 months, 28 days |
SUMMARY
MLJ CONSTRUCTION LTD is an dissolved private limited company with number 10193043. It was incorporated 8 years, 13 days ago, on 21 May 2016 and it was dissolved 1 year, 7 months, 28 days ago, on 06 October 2022. The company address is Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Apr 2022
Action Date: 03 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2021
Action Date: 03 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-03
Documents
Termination director company with name termination date
Date: 08 Feb 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-22
Officer name: Michael John Pratt
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Old address: Unit 1-3, Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Change date: 2020-03-16
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
New address: Unit 1-3, Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Change date: 2020-03-12
Old address: 38-42 Newport Street Swindon Wiltshire SN1 3DR England
Documents
Liquidation voluntary statement of affairs
Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 19 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-19
Officer name: Mr Michael John Pratt
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Notification of a person with significant control
Date: 20 Apr 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-14
Psc name: Mlj Group Holdings Ltd
Documents
Cessation of a person with significant control
Date: 20 Apr 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Robert Andrews
Cessation date: 2018-03-14
Documents
Cessation of a person with significant control
Date: 20 Apr 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-14
Psc name: Michael John Pratt
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 09 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2017
Action Date: 30 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-30
Charge number: 101930430001
Documents
Some Companies
15 COMMERCIAL ROAD,TONBRIDGE,TN12 6EN
Number: | 07927569 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLANDALE LEGAL SERVICES LIMITED
5TH FLOOR,LONDON,W1S 1DA
Number: | 07822025 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WHITEHOUSE CRESCENT,LEEDS,LS26 8BL
Number: | 08624691 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONATHAN CAPE DENTAL SURGEON LIMITED
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 07201780 |
Status: | ACTIVE |
Category: | Private Limited Company |
1105 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6BQ
Number: | 08104860 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARYLAND STREET,LIVERPOOL,L1 9DE
Number: | 05572860 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |