Advanced company searchLink opens in new window

M B BUILDING SERVICES LIMITED

Company number 04532958

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)
05 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 23 June 2019
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 23 June 2018
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 LIQ10 Removal of liquidator by court order
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 23 June 2017
05 Jan 2017 1.4 Notice of completion of voluntary arrangement
06 Jul 2016 AD01 Registered office address changed from 3 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT England to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 July 2016
05 Jul 2016 4.20 Statement of affairs with form 4.19
05 Jul 2016 600 Appointment of a voluntary liquidator
05 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24
21 Jan 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2015
06 Jan 2016 CERTNM Company name changed tate building services LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-18
23 Nov 2015 TM01 Termination of appointment of Michael George Jewell as a director on 5 November 2015
18 Nov 2015 AP01 Appointment of Mark Browne as a director on 5 November 2015
28 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2014 MR01 Registration of charge 045329580004
03 Apr 2014 MR01 Registration of charge 045329580005
27 Mar 2014 MR04 Satisfaction of charge 2 in full
21 Mar 2014 AD01 Registered office address changed from Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ on 21 March 2014
29 Nov 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1