Advanced company searchLink opens in new window

MB DEVELOPMENTS (CHESTERFIELD) LIMITED

Company number 06006537

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 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Mar 2016 AD01 Registered office address changed from M B Glass Supplies Limited Mcgrregors Way Chesterfield S40 2WB to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 1 March 2016
25 Feb 2016 4.70 Declaration of solvency
25 Feb 2016 600 Appointment of a voluntary liquidator
25 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
11 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 210
  • ANNOTATION Other The address of joanne brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 16/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mark brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Maria hancox, former director and secretary of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 210
  • ANNOTATION Other The address of joanne brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 16/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mark brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Maria Hancox, former director and secretary of mb Developments (Chesterfield) LIMITED, was partially-suppressed on 20/11/2019 under section 1088 of the Companies Act 2006
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 210
  • ANNOTATION Other The address of joanne brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 16/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mark brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Maria hancox, former director and secretary of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
  • ANNOTATION Other The address of joanne brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 16/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mark brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Maria hancox, former director and secretary of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
  • ANNOTATION Other The address of joanne brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 16/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mark brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Maria Hancox, former director and secretary of mb Developments (Chesterfield) LIMITED, was partially-suppressed on 20/11/2019 under section 1088 of the Companies Act 2006
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
  • ANNOTATION Other The address of joanne brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 16/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mark brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Maria hancox, former director and secretary of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
27 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
  • ANNOTATION Other The address of joanne brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 16/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mark brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Maria Hancox, former director and secretary of mb Developments (Chesterfield) LIMITED, was partially-suppressed on 20/11/2019 under section 1088 of the Companies Act 2006
18 Jan 2010 CH03 Secretary's details changed for Maria Hancox on 22 November 2009
  • ANNOTATION Other The address of Maria hancox, former secretary of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
18 Jan 2010 CH01 Director's details changed for Maria Hancox on 22 November 2009
  • ANNOTATION Other The address of Maria hancox, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
14 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
26 Feb 2009 363a Return made up to 22/11/08; full list of members
  • ANNOTATION Other The address of joanne brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 16/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mark brown, former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of maria hancox, former secretary and former director of mb developments (chesterfield) LIMITED, was partially-suppressed on 25/11/2019 under section 1088 of the Companies Act 2006
11 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008