- Company Overview for M B GROUNDBREAKING LTD (05832529)
- Filing history for M B GROUNDBREAKING LTD (05832529)
- People for M B GROUNDBREAKING LTD (05832529)
- Charges for M B GROUNDBREAKING LTD (05832529)
- Insolvency for M B GROUNDBREAKING LTD (05832529)
- More for M B GROUNDBREAKING LTD (05832529)
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
|
|
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
|
|
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
|
|
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
|
|
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 |