Advanced company searchLink opens in new window

M B GROUNDBREAKING LTD

Company number 05832529

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)
24 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 26 September 2018
18 Jun 2018 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 18 June 2018
15 Jun 2018 600 Appointment of a voluntary liquidator
15 Jun 2018 LIQ10 Removal of liquidator by court order
23 Jan 2018 LIQ02 Statement of affairs
17 Oct 2017 600 Appointment of a voluntary liquidator
17 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-27
10 Oct 2017 AD01 Registered office address changed from Unit 7 & 8 Station Road, Four Ashes Industrial Estate Four Ashes Wolverhampton WV10 7DB to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 10 October 2017
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
12 Apr 2017 AP01 Appointment of Mr Cornelius Joseph Harding as a director on 11 April 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 TM02 Termination of appointment of Susan Jane Barrett as a secretary on 26 October 2016
14 Oct 2016 CH03 Secretary's details changed for Mrs Susan Jane Barrett on 14 October 2016
14 Oct 2016 CH01 Director's details changed for Mr Michael Anthony Barrett on 14 October 2016
13 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
31 Jul 2013 AD01 Registered office address changed from 12/14 Church St Ecclesfield Sheffield S35 9WE on 31 July 2013