Advanced company searchLink opens in new window

MMB ROOFING & BUILDING CONTRACTORS LTD

Company number 08785048

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2017 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to 7 Bankside the Watermark Gateshead NE11 9SY on 5 December 2017
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
04 Dec 2017 PSC04 Change of details for Mrs Diane Dougherty as a person with significant control on 1 July 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
10 May 2016 CH01 Director's details changed for Mrs Diane Dougherty on 10 May 2016
21 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 Dec 2014 AD01 Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 11 December 2014
09 Apr 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
04 Apr 2014 CERTNM Company name changed kfky 38 LTD\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
03 Apr 2014 TM01 Termination of appointment of Yasir Javed as a director
03 Apr 2014 AP01 Appointment of Mrs Diane Dougherty as a director
03 Apr 2014 AP01 Appointment of Mrs Diane Dougherty as a director
21 Nov 2013 NEWINC Incorporation