Advanced company searchLink opens in new window

MGS CREATES LIMITED

Company number 07152532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Aug 2014 AD01 Registered office address changed from Chestnuts Two Hedges Road Woodmancote Cheltenham GL52 9PT to 33 Sandringham Road Wetherby West Yorkshire LS22 6PG on 4 August 2014
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
24 Feb 2012 AD02 Register inspection address has been changed from C/O Ice Ltd Units 2-3 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH United Kingdom
30 Sep 2011 AA Accounts made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
19 Apr 2011 AD03 Register(s) moved to registered inspection location
19 Apr 2011 AD02 Register inspection address has been changed
19 Apr 2011 TM01 Termination of appointment of Clifford Wing as a director
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
10 Feb 2011 SH10 Particulars of variation of rights attached to shares
10 Feb 2011 SH08 Change of share class name or designation
10 Feb 2011 SH10 Particulars of variation of rights attached to shares
09 Feb 2011 SH08 Change of share class name or designation
09 Feb 2011 AD01 Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 9 February 2011
09 Feb 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010