Advanced company searchLink opens in new window

MBC STRUCTURES LIMITED

Company number 03464644

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)
30 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Oct 2014 4.68 Liquidators' statement of receipts and payments to 29 August 2014
06 Sep 2013 AD01 Registered office address changed from Oakfields Sibbersfield Lane Farndon Chester CH3 6NX England on 6 September 2013
05 Sep 2013 600 Appointment of a voluntary liquidator
05 Sep 2013 4.20 Statement of affairs with form 4.19
05 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jun 2013 AD01 Registered office address changed from 21 St. Andrews Crescent Cardiff CF10 3DB United Kingdom on 12 June 2013
11 Jun 2013 CERTNM Company name changed macob access LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
02 May 2013 TM01 Termination of appointment of Amy Richards as a director
29 Apr 2013 AP01 Appointment of Mr Keith William Mulvaney as a director
10 Apr 2013 TM01 Termination of appointment of Kenneth Rossiter as a director
05 Feb 2013 TM01 Termination of appointment of Nicola Richards as a director
05 Feb 2013 AP01 Appointment of Miss Amy Laura Richards as a director
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 2
17 Oct 2012 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 17 October 2012
13 Aug 2012 AP01 Appointment of Mr Kenneth John Rossiter as a director
13 Aug 2012 TM01 Termination of appointment of Carl Norman as a director
13 Aug 2012 TM01 Termination of appointment of Rowland Roberts as a director
13 Aug 2012 TM02 Termination of appointment of David Walters as a secretary
13 Aug 2012 TM01 Termination of appointment of David Walters as a director
13 Aug 2012 TM01 Termination of appointment of Melvyn Williams as a director
13 Aug 2012 TM01 Termination of appointment of Mark Thomas as a director
13 Aug 2012 AP01 Appointment of Mrs Nicola Jane Richards as a director
09 Aug 2012 CERTNM Company name changed macob northern (scaffolding) LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
  • NM01 ‐ Change of name by resolution