- Company Overview for MIBTREE LIMITED (04405584)
- Filing history for MIBTREE LIMITED (04405584)
- People for MIBTREE LIMITED (04405584)
- Charges for MIBTREE LIMITED (04405584)
- Insolvency for MIBTREE LIMITED (04405584)
- More for MIBTREE LIMITED (04405584)
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
|
|
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
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
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 |