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
-
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
-
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
-
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
|
|