Advanced company searchLink opens in new window

MA PARTITIONING,CEILINGS & JOINERY LIMITED

Company number 07816838

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)
29 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2021 AD01 Registered office address changed from C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 8 December 2021
13 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 5 May 2016
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 5 May 2021
03 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 5 May 2020
15 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 5 May 2019
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 5 May 2018
12 Dec 2017 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
12 Dec 2017 4.40 Notice of ceasing to act as a voluntary liquidator
31 May 2017 LIQ03 Liquidators' statement of receipts and payments to 5 May 2017
13 Jan 2017 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017
13 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 May 2015 AD01 Registered office address changed from 74 Stallington Road Blythe Bridge Stoke on Trent Staffordshire ST11 9PD United Kingdom to The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP on 15 May 2015
14 May 2015 4.20 Statement of affairs with form 4.19
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-06
16 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
25 Jun 2013 RT01 Administrative restoration application
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off