Advanced company searchLink opens in new window

M54 MANAGEMENT LTD

Company number 07262713

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)
01 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
29 May 2018 AD01 Registered office address changed from Boundary Industrial Estate Stafford Road Wolverhampton West Midlands WV10 7EP to Halesfield Business Park Halesfield 8 Telford TF7 4QN on 29 May 2018
07 Nov 2017 AP01 Appointment of Mr Thomas Alexander Evans as a director on 30 October 2017
14 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AA Accounts for a dormant company made up to 31 May 2015
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
27 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
23 Aug 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
23 Aug 2013 AA Accounts for a dormant company made up to 31 May 2013
02 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
24 Aug 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
15 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
03 Nov 2011 MG01 Duplicate mortgage certificatecharge no:3
03 Nov 2011 MG01 Duplicate mortgage certificatecharge no:3
03 Nov 2011 MG01 Duplicate mortgage certificatecharge no:3
29 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Sep 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Allan Thomas Evans on 24 May 2011