Advanced company searchLink opens in new window

MASTER CONSTRUCTION PRODUCTS (SKIPS) LIMITED

Company number 07783221

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)
19 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 22 April 2017
27 May 2016 4.68 Liquidators' statement of receipts and payments to 22 April 2016
13 May 2015 4.20 Statement of affairs with form 4.19
13 May 2015 600 Appointment of a voluntary liquidator
13 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-23
11 May 2015 AD01 Registered office address changed from 9 Pentos Drive Tyseley Birmingham West Mislands B11 3TA to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 11 May 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
06 Jan 2015 AA Total exemption small company accounts made up to 30 September 2013
06 Jan 2015 AA Total exemption small company accounts made up to 30 September 2012
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
23 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
11 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Dec 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
19 Jun 2012 CERTNM Company name changed mcp skips LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
19 Jun 2012 CONNOT Change of name notice
22 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)