Advanced company searchLink opens in new window

MSB CONTRACTORS LIMITED

Company number 07586145

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)
03 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 11 January 2025
18 Jan 2024 AD01 Registered office address changed from Newlands Cottage, Newlands Road Newlands Road Charing Ashford TN27 0AR England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 18 January 2024
18 Jan 2024 LIQ02 Statement of affairs
18 Jan 2024 600 Appointment of a voluntary liquidator
18 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-12
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
21 Jan 2022 AD01 Registered office address changed from Lambden House Lambden Road Pluckley Ashford Kent TN27 0RB to Newlands Cottage, Newlands Road Newlands Road Charing Ashford TN27 0AR on 21 January 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
01 May 2018 AD01 Registered office address changed from 2, the Terrace the Street Little Chart Ashford Kent TN27 0QB England to Lambden House Lambden Road Pluckley Ashford Kent TN27 0RB on 1 May 2018
17 Apr 2018 TM01 Termination of appointment of Claire Eynon as a director on 17 April 2018
13 Apr 2018 AA Micro company accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
25 Mar 2018 PSC07 Cessation of Claire Eynon as a person with significant control on 25 March 2018
25 Mar 2018 PSC01 Notification of Mak Andrew Saunders as a person with significant control on 25 March 2018
25 Mar 2018 AP01 Appointment of Mr Mark Andrew Saunders as a director on 25 March 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jun 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016