- Company Overview for M & S SHUTTER SERVICES LIMITED (03145578)
- Filing history for M & S SHUTTER SERVICES LIMITED (03145578)
- People for M & S SHUTTER SERVICES LIMITED (03145578)
- Insolvency for M & S SHUTTER SERVICES LIMITED (03145578)
- More for M & S SHUTTER SERVICES LIMITED (03145578)
| 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) |
|---|---|---|---|
| 25 Nov 2024 | L64.04 | Dissolution deferment | |
| 25 Nov 2024 | L64.07 | Completion of winding up | |
| 15 Jun 2024 | COCOMP | Order of court to wind up | |
| 12 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
| 24 May 2023 | PSC04 | Change of details for Mrs Susan Jayne Dabbs as a person with significant control on 11 July 2019 | |
| 10 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
| 29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
| 13 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
| 30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
| 18 Oct 2021 | CH03 | Secretary's details changed for Mrs Susan Jayne Dabbs on 8 October 2021 | |
| 18 Oct 2021 | CH01 | Director's details changed for Mrs Susan Jayne Dabbs on 8 October 2021 | |
| 18 Oct 2021 | AD01 | Registered office address changed from Unit 8 Alexandra Industrial Estate Locarno Road Tipton West Midlands DY4 9SJ to Unit 11a Harvills Industrial Estate Howard Street Hill Top West Bromwich West Midlands B70 0st on 18 October 2021 | |
| 18 Oct 2021 | PSC04 | Change of details for Mrs Susan Jayne Dabbs as a person with significant control on 8 October 2021 | |
| 28 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
| 27 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
| 03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
| 27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
| 11 Jul 2019 | TM01 | Termination of appointment of Malcolm Frederick Perry Deceased as a director on 11 July 2019 | |
| 15 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
| 16 Jan 2019 | PSC07 | Cessation of Malcolm Frederick Perry as a person with significant control on 9 October 2018 | |
| 16 Jan 2019 | CH01 | Director's details changed for Mr Malcolm Frederick Perry on 9 October 2018 | |
| 30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
| 17 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
| 30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
| 24 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates |