MLN PLANNING LIMITED

Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-On-Tees, TS18 3HR
StatusLIQUIDATION
Company No.10324356
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

MLN PLANNING LIMITED is an liquidation private limited company with number 10324356. It was incorporated 7 years, 10 months, 7 days ago, on 11 August 2016. The company address is Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2024

Action Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2023

Action Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

New address: Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR

Change date: 2022-10-24

Old address: Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Old address: 12 Hatherley Road Sidcup DA14 4DT England

New address: Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG

Change date: 2022-01-06

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Capital allotment shares

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr Matthew Negus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

New address: 12 Hatherley Road Sidcup DA14 4DT

Old address: 2 Poachers Close Chatham ME5 8JF England

Change date: 2016-08-26

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2101 LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:10399495
Status:ACTIVE
Category:Private Limited Company

ARC ACCESS LTD.

10 KNOCKBRECK STREET,ROSS-SHIRE,IV19 1BJ

Number:SC310820
Status:ACTIVE
Category:Private Limited Company

GOODWICK CENTRAL SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10305933
Status:ACTIVE
Category:Private Limited Company

NORFOLK AND SUFFOLK REMOVALS LIMITED

114 WOLLASTON ROAD,LOWESTOFT,NR32 2PF

Number:09566941
Status:LIQUIDATION
Category:Private Limited Company

QUINNS LAW ACCOUNTANTS LIMITED

MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SC293026
Status:ACTIVE
Category:Private Limited Company

SPIRES RESIDENTS ASSOCIATION LIMITED(THE)

474 HURST ROAD,BEXLEY,DA5 3JR

Number:00811259
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