Advanced company searchLink opens in new window

M & S SHUTTER SERVICES LIMITED

Company number 03145578

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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