Advanced company searchLink opens in new window

M & B ARCHITECTS LTD

Company number 06964364

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)
23 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2017 L64.04 Dissolution deferment
01 Nov 2017 L64.07 Completion of winding up
30 Mar 2015 COCOMP Order of court to wind up
30 Mar 2015 F14 Court order notice of winding up
31 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
23 May 2014 AD01 Registered office address changed from 14 City Road London EC1Y 2AA England on 23 May 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY England on 17 April 2014
19 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Sep 2012 TM01 Termination of appointment of Graham Madigan as a director
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
16 Jan 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
16 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove share cap limit 18/04/2011
16 Aug 2011 CC04 Statement of company's objects
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 85
09 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
06 Apr 2011 AD01 Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 6 April 2011
25 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
13 Jan 2011 AP01 Appointment of Graham Alfred Madigan as a director
06 Dec 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
30 Nov 2010 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 November 2010