Advanced company searchLink opens in new window

MBLC TRADING LIMITED

Company number 07151969

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2017 4.68 Liquidators' statement of receipts and payments to 7 April 2017
06 May 2016 4.68 Liquidators' statement of receipts and payments to 7 April 2016
06 May 2015 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 6 May 2015
24 Apr 2015 4.20 Statement of affairs with form 4.19
24 Apr 2015 600 Appointment of a voluntary liquidator
24 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-08
09 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
21 Jan 2015 TM02 Termination of appointment of Venetia Anne Coombs as a secretary on 19 December 2014
19 Nov 2014 CH01 Director's details changed for Mrs Lisa Simone Bullock on 19 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
03 Dec 2013 AP01 Appointment of Mrs Lisa Simone Bullock as a director
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 May 2013 TM01 Termination of appointment of Lisa Bullock as a director
12 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Aug 2012 CH01 Director's details changed for Mrs Lisa Simone Bullock on 6 August 2012
02 Aug 2012 CH01 Director's details changed for Mr Richard Andrew Weeks on 2 August 2012
13 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Miss Lisa Cain on 9 December 2011
03 Oct 2011 AA Accounts for a dormant company made up to 30 November 2010
03 Oct 2011 AA01 Previous accounting period shortened from 28 February 2011 to 30 November 2010