- Company Overview for M & SB LIMITED (06478392)
- Filing history for M & SB LIMITED (06478392)
- People for M & SB LIMITED (06478392)
- Charges for M & SB LIMITED (06478392)
- More for M & SB LIMITED (06478392)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 May 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Mar 2014 | AD01 | Registered office address changed from Suite 11J Peartree Business Centre Cobham Road Ferndown Dorset BH21 7PP on 18 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
13 Nov 2013 | AD01 | Registered office address changed from 4 Challeymead Business Park Melksham Wiltshire SN12 8BU on 13 November 2013 | |
13 Nov 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2012 | AD01 | Registered office address changed from 7-8 Church Street Wimborne Dorset BH21 1JH on 18 January 2012 | |
04 May 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
19 Apr 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
16 Apr 2010 | AD01 | Registered office address changed from 7-8 Church Street Wimborne Dorset BH21 1JH on 16 April 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from Northgate House Northgate Street Devizes Wiltshire SN10 1JX on 8 April 2010 | |
08 Apr 2010 | AA | Accounts for a dormant company made up to 31 January 2010 |