Advanced company searchLink opens in new window

MFB PROPERTY COMPANY LIMITED

Company number 06605911

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-06-12
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-20
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