Advanced company searchLink opens in new window

MDB COLLECTION SERVICES LIMITED

Company number 08584322

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2021 DS01 Application to strike the company off the register
18 Jan 2021 AP01 Appointment of Mr Paul Jenkins as a director on 31 December 2020
15 Jan 2021 TM01 Termination of appointment of Derek George Usher as a director on 31 December 2020
26 Oct 2020 CH01 Director's details changed for Mr Jonathan Barrie Morris on 23 October 2020
09 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
13 May 2020 AP01 Appointment of Mr Jonathan Barrie Morris as a director on 12 May 2020
12 May 2020 TM01 Termination of appointment of Craig Anthony Buick as a director on 12 May 2020
24 Jan 2020 AP01 Appointment of Mr Derek George Usher as a director on 23 January 2020
24 Jan 2020 TM01 Termination of appointment of Peter Charles Richardson as a director on 23 January 2020
08 Jan 2020 TM01 Termination of appointment of Kenneth John Stannard as a director on 31 December 2019
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
29 Mar 2019 AP03 Appointment of Sarah Whiteley as a secretary on 29 March 2019
29 Mar 2019 TM02 Termination of appointment of Charlotte Taggart as a secretary on 29 March 2019
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
30 Jun 2017 PSC02 Notification of Marlin Unrestricted Holdings Limited as a person with significant control on 6 April 2017
07 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-10
  • GBP 1
13 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015