Advanced company searchLink opens in new window

MBA OIL LIMITED

Company number 05017726

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)
17 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
26 May 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 26 May 2016
30 Mar 2016 AD01 Registered office address changed from 30 st Marys Road Leatherhead Surrey KT22 8EY to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 30 March 2016
24 Mar 2016 600 Appointment of a voluntary liquidator
24 Mar 2016 4.70 Declaration of solvency
24 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
05 Feb 2016 TM01 Termination of appointment of Ingrid Burchell as a director on 22 January 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 Jan 2016 AD02 Register inspection address has been changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA United Kingdom to Monson Business Centre Langley Associates 3 Monson Road Tunbridge Wells Kent TN1 1LH
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
16 Jan 2014 AD02 Register inspection address has been changed from C/O Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB England
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
01 Feb 2013 AP01 Appointment of Mr Norman Michael Burchell as a director
02 Jan 2013 CH01 Director's details changed for Miss Ingred Burchell on 2 January 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2012 AP01 Appointment of Miss Ingred Burchell as a director
17 Jan 2012 TM01 Termination of appointment of Ingrid Burchell as a director
16 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders