Advanced company searchLink opens in new window

MIBTREE LIMITED

Company number 04405584

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)
13 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2017 600 Appointment of a voluntary liquidator
06 Jul 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
21 Feb 2017 2.24B Administrator's progress report to 18 January 2017
11 Nov 2016 2.23B Result of meeting of creditors
11 Oct 2016 2.23B Result of meeting of creditors
15 Sep 2016 2.17B Statement of administrator's proposal
18 Aug 2016 2.16B Statement of affairs with form 2.14B
28 Jul 2016 AD01 Registered office address changed from 9 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2nd to The Shard 32 London Bridge Street London SE1 9SG on 28 July 2016
27 Jul 2016 2.12B Appointment of an administrator
01 Jun 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 14,253
10 Mar 2016 TM02 Termination of appointment of David Alistair Lewis as a secretary on 4 December 2015
10 Mar 2016 AP01 Appointment of Andrew Paul Onacko as a director on 4 December 2015
10 Mar 2016 AP03 Appointment of Andrew Paul Onacko as a secretary on 4 December 2015
10 Mar 2016 TM01 Termination of appointment of David Alistair Lewis as a director on 4 December 2015
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 14,253
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 14,253
04 Feb 2014 MR04 Satisfaction of charge 1 in full
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Martin Sims on 1 April 2012