Advanced company searchLink opens in new window

MXL DELIVERS LIMITED

Company number 10747159

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
24 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
27 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
05 Jan 2019 TM01 Termination of appointment of Nicholas Alan Burgoyne as a director on 1 January 2019
05 Jan 2019 PSC01 Notification of Carol Ann Burgoyne as a person with significant control on 1 January 2019
05 Jan 2019 PSC07 Cessation of Nicholas Alan Burgoyne as a person with significant control on 1 January 2019
13 Nov 2018 AA Micro company accounts made up to 30 April 2018
06 Nov 2018 AP01 Appointment of Mrs Carol Ann Burgoyne as a director on 6 November 2018
08 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
15 Jun 2017 AD01 Registered office address changed from 27 - 29 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ England to 29 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 15 June 2017
01 Jun 2017 AD01 Registered office address changed from Unit 5, Pavillion Business Park Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD United Kingdom to 27 - 29 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 1 June 2017
28 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted