- Company Overview for MG PLANT LTD (10276137)
- Filing history for MG PLANT LTD (10276137)
- People for MG PLANT LTD (10276137)
- More for MG PLANT LTD (10276137)
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
|
|
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 |