Advanced company searchLink opens in new window

MJ LANCLEY CONSTRUCTION LIMITED

Company number 10736880

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2022 DS01 Application to strike the company off the register
28 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
15 Jun 2021 AD01 Registered office address changed from 20 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP England to Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD on 15 June 2021
15 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
17 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
24 Oct 2019 TM01 Termination of appointment of Christopher David Brown as a director on 11 October 2019
14 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
20 Jun 2018 TM01 Termination of appointment of Steven Richard Jackson as a director on 18 June 2018
11 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
12 Dec 2017 CH01 Director's details changed for Mr Matt Lancley on 1 December 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 2
02 Nov 2017 AP01 Appointment of Mr Steven Richard Jackson as a director on 1 November 2017
07 Sep 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP on 7 September 2017
16 Aug 2017 AP01 Appointment of Mr Christopher David Brown as a director on 16 August 2017
24 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-24
  • GBP 1