Advanced company searchLink opens in new window

M.S.E. (2007) LIMITED

Company number 04736339

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 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2011 DS01 Application to strike the company off the register
16 Sep 2010 AA Accounts for a dormant company made up to 30 April 2009
24 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-07-23
  • GBP 1
23 Jul 2010 AP01 Appointment of Miss Rebecca Edgar as a director
23 Jul 2010 TM01 Termination of appointment of Katy Elliott as a director
23 Jul 2010 TM02 Termination of appointment of Taylor and Strafford Homes (Healing) Limited as a secretary
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2009 363a Return made up to 16/04/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
16 May 2008 363a Return made up to 16/04/08; full list of members
16 May 2008 288c Secretary's Change of Particulars / keir taylor / 14/05/2008 / Date of Birth was: 15-Oct-1972, now: none; Forename was: keir, now: ; Middle Name/s was: john, now: ; Surname was: taylor, now: taylor and strafford homes (healing) LIMITED; HouseName/Number was: , now: albion house; Street was: champions gate, now: high st; Area was: burnham lane, now:
16 May 2008 287 Registered office changed on 16/05/2008 from 5 barton street keelby grimsby n e lincs DN41 8EP
16 May 2008 288c Director's Change of Particulars / katy elliott / 14/05/2008 / HouseName/Number was: , now: albion house; Street was: 5 barton street, now: high st; Area was: keelby, now: laceby; Region was: south humberside, now: ne lincs; Post Code was: DN41 8EP, now: DN378HU
21 Dec 2007 288b Director resigned
10 Dec 2007 288a New director appointed
27 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
03 Jul 2007 287 Registered office changed on 03/07/07 from: 5 barton street, keelby grimsby lincolnshire DN41 8EP
28 Jun 2007 288c Secretary's particulars changed
28 Jun 2007 288c Director's particulars changed
28 Jun 2007 287 Registered office changed on 28/06/07 from: 6 raithby avenue keelby grimsby north east lincolnshire DN41 8SG
02 May 2007 363a Return made up to 16/04/07; full list of members
06 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006