Advanced company searchLink opens in new window

M & B CONSTRUCTION LIMITED

Company number 06766567

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 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 2
21 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2010 TM01 Termination of appointment of John Wildman as a director
25 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed
22 Jan 2010 CH01 Director's details changed for Mark Dean on 5 December 2009
22 Jan 2010 AD01 Registered office address changed from 45/49 Greek Street Stockport Cheshire SK3 8AX on 22 January 2010
10 Dec 2008 288a Director appointed mark dean
05 Dec 2008 288b Appointment terminated secretary sameday company services LIMITED
05 Dec 2008 NEWINC Incorporation