- Company Overview for M B BUILDING SERVICES LIMITED (04532958)
- Filing history for M B BUILDING SERVICES LIMITED (04532958)
- People for M B BUILDING SERVICES LIMITED (04532958)
- Charges for M B BUILDING SERVICES LIMITED (04532958)
- Insolvency for M B BUILDING SERVICES LIMITED (04532958)
- More for M B BUILDING SERVICES LIMITED (04532958)
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
|
|
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
|
|
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
|