- Company Overview for MSH SERVICES LTD (09594723)
- Filing history for MSH SERVICES LTD (09594723)
- People for MSH SERVICES LTD (09594723)
- More for MSH SERVICES LTD (09594723)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2022 | DS01 | Application to strike the company off the register | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Dec 2021 | CH01 | Director's details changed for Mr Matthew Scott Howard on 17 December 2021 | |
18 Dec 2021 | PSC04 | Change of details for Mr Matthew Scott Howard as a person with significant control on 17 December 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
12 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Aug 2020 | PSC04 | Change of details for Mr Matthew Scott Howard as a person with significant control on 21 August 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
08 Apr 2020 | CH01 | Director's details changed for Mr Matthew Scott Howard on 8 April 2020 | |
09 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 May 2017 | CH01 | Director's details changed for Mr Matthew Scott Howard on 20 May 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 May 2016 | CH01 | Director's details changed for Mr Matthew Scott Howard on 27 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from 8 Hulme Street Southport Merseyside PR8 1PQ England to 7 Dover Road Birkdale Southport Merseyside PR8 4TF on 27 May 2016 | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 November 2015
|
|
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
29 Mar 2016 | CH01 | Director's details changed for Mr Matthew Scott Howard on 3 November 2015 | |
03 Nov 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 |