Advanced company searchLink opens in new window

MUSEUM STREET BUILDINGS LIMITED

Company number 00287828

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
03 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2014 DS01 Application to strike the company off the register
20 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
22 Oct 2013 SH19 Statement of capital on 22 October 2013
  • GBP 10
22 Oct 2013 SH20 Statement by directors
22 Oct 2013 CAP-SS Solvency statement dated 28/09/13
22 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Sep 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 June 2013
13 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
25 Jul 2013 CH01 Director's details changed for Mrs Camilla Severn Corbin on 24 May 2013
04 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
03 Aug 2012 CH01 Director's details changed for Mrs Camilla Severn Corbin on 1 August 2012
23 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
26 Aug 2011 CH01 Director's details changed for Mr Robert John Lee Brodrick on 1 August 2011
26 Aug 2011 CH01 Director's details changed for Mrs Camilla Severn Corbin on 1 August 2011
26 Aug 2011 CH01 Director's details changed for Mrs Frances Mary Severn Pra-Lopez on 1 August 2011