Advanced company searchLink opens in new window

MG PLANT LTD

Company number 10276137

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
22 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 16 November 2021 with no updates
11 Jan 2022 AD01 Registered office address changed from , 11 Court Crescent, Hereford, HR2 6AB, England to 172 Kendal Rise Road Rednal Birmingham B45 9PS on 11 January 2022
19 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
19 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 PSC07 Cessation of Michael Howell as a person with significant control on 16 November 2018
16 Nov 2018 PSC01 Notification of Michael Mark Gribble as a person with significant control on 16 November 2018
16 Nov 2018 TM01 Termination of appointment of Michael Haydn Howell as a director on 16 November 2018
16 Nov 2018 AP01 Appointment of Mr Michael Mark Gribble as a director on 16 November 2018
16 Nov 2018 AD01 Registered office address changed from , Flat 6, 75 Mount Ephraim, Tunbridge Wells, TN4 8BG, England to 172 Kendal Rise Road Rednal Birmingham B45 9PS on 16 November 2018
10 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
21 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017