Advanced company searchLink opens in new window

MABLAW 555 LIMITED

Company number 07873243

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)
03 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2017 AD01 Registered office address changed from C/O Tsc Inspection Systems Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PB to C/O the Macdonald Partnership 29 Craven Street London WC2N 5NT on 18 July 2017
11 Jul 2017 600 Appointment of a voluntary liquidator
11 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
11 Jul 2017 LIQ01 Declaration of solvency
04 May 2017 MR05 All of the property or undertaking has been released from charge 1
04 May 2017 MR05 All of the property or undertaking has been released from charge 2
09 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2017 CS01 Confirmation statement made on 6 December 2016 with updates
27 May 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 201,029.99
11 May 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 TM01 Termination of appointment of Hugh Alexander Costello as a director on 13 August 2015
02 Jun 2015 AP01 Appointment of Mr Christopher Lee Walters as a director on 1 June 2015
16 Mar 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 201,029.99
24 Feb 2015 SH08 Change of share class name or designation
24 Feb 2015 AD01 Registered office address changed from , 6 Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5RB to C/O Tsc Inspection Systems Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PB on 24 February 2015
22 Dec 2014 AA Accounts for a small company made up to 31 March 2014
28 Apr 2014 TM01 Termination of appointment of John Clegg as a director
03 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,029.99
09 Dec 2013 AD01 Registered office address changed from , Third Floor 41-42 Berners Street, London, W1T 3NB, England on 9 December 2013
21 Oct 2013 AP01 Appointment of Mr John Martin Clegg as a director
24 Sep 2013 AA Accounts for a small company made up to 31 March 2013
15 Jan 2013 SH10 Particulars of variation of rights attached to shares
11 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association