Advanced company searchLink opens in new window

MARK DOWNS BUILDING SERVICES LTD

Company number 09009570

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)
19 May 2023 LIQ03 Liquidators' statement of receipts and payments to 14 March 2023
25 Jul 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on 25 July 2022
30 Mar 2022 AD01 Registered office address changed from 1 Caledonian Road Stamford PE9 2TG England to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 30 March 2022
23 Mar 2022 LIQ02 Statement of affairs
23 Mar 2022 600 Appointment of a voluntary liquidator
23 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-15
02 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
21 Jun 2021 PSC04 Change of details for Mr Mark Anthony Downs as a person with significant control on 1 July 2016
21 Jun 2021 PSC04 Change of details for a person with significant control
18 Jun 2021 PSC01 Notification of Kim Downs as a person with significant control on 6 April 2016
18 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with updates
06 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
14 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
01 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
06 Feb 2017 CH01 Director's details changed for Mark Anthony Downs on 2 February 2017
06 Feb 2017 CH01 Director's details changed for Kim Downs on 2 February 2017
06 Feb 2017 AD01 Registered office address changed from 67 Christ Church Close Stamford Lincolnshire PE9 1HS to 1 Caledonian Road Stamford PE9 2TG on 6 February 2017
25 May 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015