- Company Overview for MVT ELECTRICAL CONSULTANCY LIMITED (07820910)
- Filing history for MVT ELECTRICAL CONSULTANCY LIMITED (07820910)
- People for MVT ELECTRICAL CONSULTANCY LIMITED (07820910)
- More for MVT ELECTRICAL CONSULTANCY LIMITED (07820910)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2018 | AA | Micro company accounts made up to 28 April 2017 | |
28 Jan 2018 | AA01 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Vicky Taylor as a director on 31 December 2017 | |
03 Jan 2018 | TM02 | Termination of appointment of Vicky Taylor as a secretary on 31 December 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
12 Apr 2017 | AA | Micro company accounts made up to 30 April 2016 | |
29 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
26 Feb 2016 | AA | Micro company accounts made up to 30 April 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AD01 | Registered office address changed from 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG to 12 Waterpark Road Prenton Wirral CH42 9NZ on 26 November 2015 | |
15 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
03 Dec 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
18 Aug 2014 | AP01 | Appointment of Mr Michael Joyce as a director on 18 August 2014 | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
14 May 2014 | AD01 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
29 Oct 2012 | AP01 | Appointment of Ms Vicky Taylor as a director | |
26 Oct 2012 | AP03 | Appointment of Ms Vicky Taylor as a secretary | |
26 Oct 2012 | TM01 | Termination of appointment of Barry Warmisham as a director |