Advanced company searchLink opens in new window

MBE PARTNERS LIMITED

Company number 07225427

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)
01 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Oct 2020 AD01 Registered office address changed from Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 23 October 2020
05 Oct 2020 AD01 Registered office address changed from Unit 5F Aston Business Park Shrewsbury Avenue Peterborough Cambs PE2 7BX to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 5 October 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-18
16 Sep 2020 LIQ02 Statement of affairs
16 Sep 2020 600 Appointment of a voluntary liquidator
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
26 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
05 Jan 2017 MR01 Registration of charge 072254270002, created on 22 December 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Apr 2015 CH01 Director's details changed for Mr Martin Graeme Bell on 6 April 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
02 Jun 2014 CH01 Director's details changed for Mr Martin Graeme Bell on 1 June 2014
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from 16 London Road Peterborough Cambridgeshire PE2 8AR United Kingdom on 13 March 2013