Advanced company searchLink opens in new window

MABEY AND JOHNSON LIMITED

Company number 00383509

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)
29 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 September 2023
11 Sep 2023 AD03 Register(s) moved to registered inspection location Mabey Holdings Limited One Valpy 20 Valpy Street Reading RG1 1AR
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
24 Nov 2022 AD01 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022
15 Nov 2022 AD02 Register inspection address has been changed from One Valpy 20 Valpy Street Reading RG1 1AR England to Mabey Holdings Limited One Valpy 20 Valpy Street Reading RG1 1AR
08 Nov 2022 LIQ01 Declaration of solvency
17 Oct 2022 AD01 Registered office address changed from One Valpy 20 Valpy Street Reading RG1 1AR United Kingdom to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 October 2022
17 Oct 2022 600 Appointment of a voluntary liquidator
17 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-29
30 Sep 2022 MR04 Satisfaction of charge 1 in full
01 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
10 Jun 2022 AA Full accounts made up to 30 September 2021
25 Aug 2021 SH19 Statement of capital on 25 August 2021
  • GBP 1.00
25 Aug 2021 SH20 Statement by Directors
25 Aug 2021 CAP-SS Solvency Statement dated 23/08/21
25 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2021 TM01 Termination of appointment of Ian David Devlin as a director on 1 July 2021
07 Jul 2021 AP01 Appointment of Mr Edward Godwin Wilcox as a director on 1 July 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
20 Jun 2021 AA Full accounts made up to 30 September 2020
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
19 Feb 2020 AA Full accounts made up to 30 September 2019
13 Jan 2020 TM01 Termination of appointment of Mark Andrew Carey as a director on 31 December 2019
13 Jan 2020 AP01 Appointment of Ian David Devlin as a director on 31 December 2019
13 Jan 2020 TM01 Termination of appointment of Rodney John Bennion as a director on 31 December 2019