Advanced company searchLink opens in new window

MS CIVILS & SURFACING LTD

Company number 13667095

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)
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2024 CS01 Confirmation statement made on 6 October 2023 with no updates
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 AD01 Registered office address changed from C/O Williams & Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ England to The Tapestry 68-76 Kempston Street Liverpool Mereseyside L3 8HL on 27 November 2023
19 Jun 2023 CH01 Director's details changed for Mr Tom Davies on 19 June 2023
19 Jun 2023 PSC04 Change of details for Mr Tom Davies as a person with significant control on 19 June 2023
14 Jun 2023 AD01 Registered office address changed from Rosehill House Pygons Hill Lane Liverpool L31 4JF England to C/O Williams & Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ on 14 June 2023
06 Jun 2023 CS01 Confirmation statement made on 6 October 2022 with updates
06 Jun 2023 PSC04 Change of details for Me Tom Davies as a person with significant control on 6 June 2023
05 May 2023 PSC07 Cessation of Gary Lewis as a person with significant control on 15 April 2023
27 Apr 2023 PSC01 Notification of Tom Davies as a person with significant control on 14 April 2023
26 Apr 2023 TM01 Termination of appointment of Gary Lewis as a director on 14 April 2023
22 Mar 2023 AA Micro company accounts made up to 31 October 2022
22 Mar 2023 CH01 Director's details changed for Mr Gary Lewis on 10 March 2023
22 Mar 2023 AP01 Appointment of Mr Tom Davies as a director on 10 March 2023
06 Dec 2022 AD01 Registered office address changed from 265 Bedford Road Bootle Merseyside L20 9nd United Kingdom to Rosehill House Pygons Hill Lane Liverpool L31 4JF on 6 December 2022
05 Dec 2022 CERTNM Company name changed bitnus LTD\certificate issued on 05/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-02
07 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted