Advanced company searchLink opens in new window

MBS FURNISHING LIMITED

Company number 07639127

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 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
06 Oct 2020 AD01 Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020
15 Jul 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
12 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
31 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
16 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
25 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2017 CS01 Confirmation statement made on 18 May 2017 with updates
09 Aug 2017 PSC01 Notification of Benjamin William Searle as a person with significant control on 6 April 2016
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
29 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
28 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
27 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
14 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
03 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
10 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
04 Sep 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
01 Aug 2013 TM01 Termination of appointment of Matthew Barrett as a director
19 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
13 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 30 September 2012