Advanced company searchLink opens in new window

MB 1962 LTD

Company number 07943143

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)
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
20 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
25 Nov 2022 AD01 Registered office address changed from 2 Fountain Close Hessle North Humberside HU13 0LB to 26 Dale Road Welton Brough HU15 1PE on 25 November 2022
25 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
10 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
09 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
01 Apr 2016 AA Accounts for a dormant company made up to 28 February 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
24 Apr 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 Apr 2015 AD01 Registered office address changed from 128 Thwaite Street Cottingham Hull East Yorkshire HU16 4RF to 2 Fountain Close Hessle North Humberside HU13 0LB on 24 April 2015
21 Jan 2015 TM01 Termination of appointment of Debbie Andrew as a director on 21 January 2015