Advanced company searchLink opens in new window

MEMBER B (1) LIMITED

Company number 06625478

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2015 DS01 Application to strike the company off the register
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
24 Jul 2014 TM01 Termination of appointment of Patrick Moynihan as a director on 30 June 2014
24 Jul 2014 AP01 Appointment of Andrew Paul Lang as a director on 30 June 2014
20 Jun 2014 AA Accounts for a dormant company made up to 11 January 2014
11 Dec 2013 MR04 Satisfaction of charge 1 in full
20 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 Aug 2013 CH02 Director's details changed for Cws No 1 Limited on 31 July 2013
20 Aug 2013 CH01 Director's details changed for Mr Patrick Moynihan on 31 July 2013
20 Aug 2013 CH03 Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2013
20 Aug 2013 CH01 Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013
03 May 2013 AA Accounts for a dormant company made up to 11 January 2013
06 Dec 2012 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 6 December 2012
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012
06 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 11 January 2012
10 Aug 2011 AA Accounts for a dormant company made up to 11 January 2011
10 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
08 Sep 2010 AA Accounts for a dormant company made up to 11 January 2010
06 Aug 2010 CH01 Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010
06 Aug 2010 CH01 Director's details changed for Mr Patrick Moynihan on 1 August 2010
02 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
22 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders