Advanced company searchLink opens in new window

MBI KEBROYD LIMITED

Company number 09200927

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2016 DS01 Application to strike the company off the register
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
15 Aug 2016 TM01 Termination of appointment of Robin Scott Forster as a director on 2 January 2016
15 Aug 2016 AD01 Registered office address changed from 4 Warehouse the Wharf Sowerby Bridge HX6 2AG to C/O Northern Pd K3, K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 15 August 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
14 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
13 May 2015 CH01 Director's details changed for Mr Robin Scott Forster on 1 May 2015
13 May 2015 CH01 Director's details changed for Gavin Woodhouse on 1 May 2015
13 May 2015 CH01 Director's details changed for Gavin Woodhouse on 1 May 2015
13 May 2015 CH01 Director's details changed for Mr Robin Scott Forster on 1 May 2015
23 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
22 Jan 2015 AP01 Appointment of Mr Robin Scott Forster as a director on 15 January 2015
15 Dec 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 100