Advanced company searchLink opens in new window

MKS UTILITIES LIMITED

Company number 06416810

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)
21 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2013 L64.04 Dissolution deferment
06 Dec 2013 L64.07 Completion of winding up
07 Aug 2012 COCOMP Order of court to wind up
03 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2010 TM02 Termination of appointment of Sandra Waters as a secretary
11 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
01 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-12-01
  • GBP 100
26 Nov 2009 CH01 Director's details changed for Michael Kevin Sean Waters on 1 October 2009
26 Nov 2009 CH03 Secretary's details changed for Sandra Waters on 1 October 2009
29 Jan 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
26 Nov 2008 363a Return made up to 02/11/08; full list of members
13 Dec 2007 288a New secretary appointed
13 Dec 2007 88(2)R Ad 02/11/07--------- £ si 100@1=100 £ ic 1/101
13 Dec 2007 288a New director appointed
13 Dec 2007 287 Registered office changed on 13/12/07 from: c/o palmer & co. 808-810 wimborne road moordowm, bournemouth dorset BH9 2DT
12 Nov 2007 288b Director resigned
12 Nov 2007 288b Secretary resigned
02 Nov 2007 NEWINC Incorporation