Advanced company searchLink opens in new window

M J AUTOMATIC GATES LIMITED

Company number 11040170

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)
16 May 2024 AD01 Registered office address changed from 24 Buckleigh Road Wath-upon-Dearne Rotherham S63 7JA England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 16 May 2024
13 May 2024 600 Appointment of a voluntary liquidator
13 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-02
13 May 2024 LIQ02 Statement of affairs
07 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
18 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
28 Feb 2023 AA Total exemption full accounts made up to 30 September 2021
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
27 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
26 Oct 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 September 2020
16 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
12 Mar 2020 PSC04 Change of details for Mr Mario Joannou as a person with significant control on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Mr Mario Joannou on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from B12 Taylors Court Taylors Lane Rotherham S62 6NU United Kingdom to 24 Buckleigh Road Wath-upon-Dearne Rotherham S63 7JA on 12 March 2020
13 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
06 Aug 2019 AA Micro company accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
17 May 2018 CH01 Director's details changed for Mr Mario Joannou on 9 May 2018
17 May 2018 PSC04 Change of details for Mr Mario Joannou as a person with significant control on 9 May 2018
31 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-31
  • GBP 100