Advanced company searchLink opens in new window

MLB CONTRACTING LTD

Company number 11136680

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)
21 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
08 Apr 2020 AD01 Registered office address changed from 27 Park Road Norton Canes Cannock WS11 9PZ United Kingdom to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 8 April 2020
02 Apr 2020 LIQ02 Statement of affairs
02 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 TM01 Termination of appointment of Theresa Barratt as a director on 15 April 2019
04 Apr 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 AP01 Appointment of Mrs Theresa Barratt as a director on 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
09 Apr 2018 MR01 Registration of charge 111366800001, created on 4 April 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 0.01
08 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted