Advanced company searchLink opens in new window

MMBRE THE REPAIR CENTRE LTD

Company number 03949351

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 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
12 Oct 2018 TM01 Termination of appointment of Henry David Henricksen as a director on 12 October 2018
12 Oct 2018 TM02 Termination of appointment of Henry David Henricksen as a secretary on 12 October 2018
10 Oct 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 AD01 Registered office address changed from 14 Solent Place Evesham Worcestershire WR11 3FB England to 205a Droitwich Road Fernhill Heath Worcester WR3 7TZ on 4 October 2018
29 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AD01 Registered office address changed from 96F Blackpole Trading Estate West Worcester Worcestershire WR3 8TJ to 14 Solent Place Evesham Worcestershire WR11 3FB on 17 June 2016
31 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
26 Mar 2015 CH01 Director's details changed for Mr Oswald George Evans on 10 June 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Sep 2013 AP01 Appointment of Kathleen Elizabeth Evans as a director
04 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012