Advanced company searchLink opens in new window

M.R.B. FABRICATIONS LIMITED

Company number 04421323

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)
14 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
14 May 2024 PSC01 Notification of Lynne Burke as a person with significant control on 21 April 2024
22 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
19 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
22 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
20 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
06 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
07 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Oct 2015 CH01 Director's details changed for Michael Robert Burke on 16 October 2015
19 Oct 2015 CH03 Secretary's details changed for Lynne Elizabeth Burke on 16 October 2015
19 Oct 2015 AD01 Registered office address changed from 15 Westcombe Drive Bury Lancashire BL8 1DN to 2 Parth Street Bury Lancashire BL9 7JQ on 19 October 2015
07 Jul 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100