Advanced company searchLink opens in new window

M B FIRE PROTECTION & DRY LINING COMPANY LIMITED

Company number 05972308

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)
27 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2016 4.68 Liquidators' statement of receipts and payments to 15 January 2016
27 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Nov 2015 4.68 Liquidators' statement of receipts and payments to 12 November 2015
24 Nov 2014 AD01 Registered office address changed from Unit 4E Rawcliffe Road Industrial Estate Lidice Road Goole North Humberside DN14 6XL to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 24 November 2014
21 Nov 2014 4.20 Statement of affairs with form 4.19
21 Nov 2014 600 Appointment of a voluntary liquidator
21 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-13
12 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
04 Dec 2013 AD02 Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
04 Dec 2013 AD04 Register(s) moved to registered office address
04 Dec 2013 CH01 Director's details changed for Mr Michael Charles Blakey on 4 December 2013
14 May 2013 AD01 Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 May 2013
24 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Feb 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
27 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
31 Jan 2010 AD01 Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 January 2010
24 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 AD02 Register inspection address has been changed