Advanced company searchLink opens in new window

MJB DRIVER SOLUTIONS LIMITED

Company number 07423280

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
09 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Nov 2014 AD01 Registered office address changed from 32 Upper Branston Road Clacton-on-Sea Essex CO15 3JP England to 32 Upper Branston Road Clacton-on-Sea Essex CO15 3JP on 3 November 2014
03 Nov 2014 AD01 Registered office address changed from 27 Dahlia Close Clacton-on-Sea Essex CO16 7BU to 32 Upper Branston Road Clacton-on-Sea Essex CO15 3JP on 3 November 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
12 May 2013 AD01 Registered office address changed from 3 Walnut Way Clacton on Sea Essex CO15 2BT United Kingdom on 12 May 2013
04 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jun 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
01 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
24 Aug 2011 CERTNM Company name changed r & r extracts LTD\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22