MJ PLUMBING SERVICES LTD

Gateway House Highpoint Business Village Gateway House Highpoint Business Village, Ashford, TN24 8DH
StatusDISSOLVED
Company No.11768885
CategoryPrivate Limited Company
Incorporated15 Jan 2019
Age5 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 months, 27 days

SUMMARY

MJ PLUMBING SERVICES LTD is an dissolved private limited company with number 11768885. It was incorporated 5 years, 5 months, 3 days ago, on 15 January 2019 and it was dissolved 3 months, 27 days ago, on 20 February 2024. The company address is Gateway House Highpoint Business Village Gateway House Highpoint Business Village, Ashford, TN24 8DH.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2023

Action Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2022

Action Date: 19 Mar 2022

Category: Address

Type: AD01

Old address: 3 Lerryn Gardens Broadstairs Kent CT10 3BH England

Change date: 2022-03-19

New address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-30

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chloe Smith

Notification date: 2021-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-29

Psc name: Michael Sean Crees

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Mr Michael Sean Crees

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Sean Crees

Change date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Old address: 49 Lanthorne Road Broadstairs Kent CT10 3NA United Kingdom

Change date: 2020-06-22

New address: 3 Lerryn Gardens Broadstairs Kent CT10 3BH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRODREWER LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11478408
Status:ACTIVE
Category:Private Limited Company

ALASDAIR GOOD LTD

GULLANE PRO SHOP,GULLANE,EH31 2BB

Number:SC541404
Status:ACTIVE
Category:Private Limited Company

BIOPOISE CONSULTING LTD

44 CROSBY ROAD,DAGENHAM,RM10 9AS

Number:11640822
Status:ACTIVE
Category:Private Limited Company

MACOB SYSTEMS LIMITED

406,WEST GREEN ROAD,,,N15 3PX

Number:01993318
Status:ACTIVE
Category:Private Limited Company

NICENICO AVIATION LIMITED

32 THISTLEDOWNE GARDENS,EMSWORTH,PO10 8BF

Number:08832071
Status:ACTIVE
Category:Private Limited Company

TMB ART METAL LIMITED

70 BOILEAU ROAD,LONDON,W5 3AJ

Number:05987521
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