Advanced company searchLink opens in new window

MH PILLARS LTD

Company number 06243643

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
26 Dec 2019 AA Micro company accounts made up to 31 March 2018
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2018 PSC01 Notification of Firoz Patel as a person with significant control on 14 November 2017
12 Jun 2018 AD01 Registered office address changed from Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD England to 8 Stone Buildings Lincoln’S Inn London WC2A 3TA on 12 June 2018
10 Jan 2018 PSC07 Cessation of Nigel Atterbury as a person with significant control on 15 December 2017
10 Jan 2018 TM01 Termination of appointment of Nigel Atterbury as a director on 1 January 2018
04 Jan 2018 AD01 Registered office address changed from Unit 10 Warren Park Way Enderby Leicester LE19 4SA England to Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD on 4 January 2018
04 Jan 2018 AP01 Appointment of Mr. Firoz Patel as a director on 14 November 2017
15 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
20 Oct 2017 PSC01 Notification of Nigel Atterbury as a person with significant control on 20 October 2017
20 Oct 2017 PSC07 Cessation of Firoz Patel as a person with significant control on 20 October 2017
18 Oct 2017 TM01 Termination of appointment of Solitaire Holdings Inc as a director on 5 October 2017
18 Oct 2017 AP01 Appointment of Mr. Nigel Atterbury as a director on 5 October 2017
18 Oct 2017 TM01 Termination of appointment of Firoz Patel as a director on 5 October 2017
22 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
18 May 2017 AD01 Registered office address changed from Finchley House 707 High Road London N12 0BT England to Unit 10 Warren Park Way Enderby Leicester LE19 4SA on 18 May 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016