Advanced company searchLink opens in new window

MGB DEVELOPMENTS LTD

Company number 07149446

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)
23 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 October 2022
20 Oct 2022 LIQ10 Removal of liquidator by court order
05 Oct 2022 600 Appointment of a voluntary liquidator
15 Oct 2021 AD01 Registered office address changed from Cross Roads Garage Buckingham Road Little Horwood Milton Keynes MK17 0PX England to 100 st James Road Northampton NN5 5LF on 15 October 2021
15 Oct 2021 600 Appointment of a voluntary liquidator
15 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-07
15 Oct 2021 LIQ02 Statement of affairs
04 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
30 Oct 2020 PSC07 Cessation of Michael John Cope as a person with significant control on 27 July 2017
28 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Nov 2018 AD01 Registered office address changed from 121B Queensway Bletchley Milton Keynes Bucks MK2 2DH to Cross Roads Garage Buckingham Road Little Horwood Milton Keynes MK17 0PX on 19 November 2018
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Aug 2017 TM01 Termination of appointment of Michael John Cope as a director on 27 July 2017
03 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Jun 2016 MR04 Satisfaction of charge 2 in full
05 May 2016 MR04 Satisfaction of charge 1 in full
08 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2