- Company Overview for MFB PROPERTY COMPANY LIMITED (06605911)
- Filing history for MFB PROPERTY COMPANY LIMITED (06605911)
- People for MFB PROPERTY COMPANY LIMITED (06605911)
- Charges for MFB PROPERTY COMPANY LIMITED (06605911)
- Insolvency for MFB PROPERTY COMPANY LIMITED (06605911)
- More for MFB PROPERTY COMPANY LIMITED (06605911)
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) |
---|---|---|---|
26 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2023 | AD01 | Registered office address changed from Tamworth Executive Business Centre Leonard House 12 - 14 Silver Street - Room 13 Tamworth Staffordshire B79 7NH England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 22 June 2023 | |
20 Jun 2023 | LIQ01 | Declaration of solvency | |
20 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
10 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Jul 2022 | TM02 | Termination of appointment of Simone Michaela Thomas as a secretary on 7 July 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mrs Simone Michaela Thomas on 23 June 2022 | |
07 Jul 2022 | CH03 | Secretary's details changed for Mrs Simone Michaela Thomas on 23 June 2022 | |
07 Jul 2022 | PSC05 | Change of details for Htb Property Holdings Limited as a person with significant control on 25 May 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from Station Road Coleshill Birmingham West Midlands B46 1JQ to Tamworth Executive Business Centre Leonard House 12 - 14 Silver Street - Room 13 Tamworth Staffordshire B79 7NH on 23 June 2022 | |
25 May 2022 | CERTNM |
Company name changed H.T. brigham & company (holdings) LIMITED\certificate issued on 25/05/22
|
|
24 May 2022 | TM01 | Termination of appointment of Allan James Murray as a director on 20 May 2022 | |
24 May 2022 | MR04 | Satisfaction of charge 066059110003 in full | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
17 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
15 Feb 2022 | AP01 | Appointment of Mr Barry Donald Smith as a director on 7 February 2022 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
18 Jan 2021 | MR04 | Satisfaction of charge 066059110004 in full | |
18 Jan 2021 | MR04 | Satisfaction of charge 066059110005 in full | |
18 Jan 2021 | MR04 | Satisfaction of charge 066059110006 in full | |
18 Jan 2021 | MR04 | Satisfaction of charge 066059110007 in full |