Advanced company searchLink opens in new window

MBS MODULAR LIMITED

Company number 08189495

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)
12 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2015 2.24B Administrator's progress report to 3 March 2015
12 Mar 2015 2.35B Notice of move from Administration to Dissolution on 3 March 2015
16 Sep 2014 2.24B Administrator's progress report to 5 September 2014
16 Sep 2014 2.31B Notice of extension of period of Administration
17 Apr 2014 2.24B Administrator's progress report to 9 March 2014
08 Jan 2014 F2.18 Notice of deemed approval of proposals
05 Nov 2013 2.17B Statement of administrator's proposal
30 Sep 2013 2.16B Statement of affairs with form 2.14B/2.15B
18 Sep 2013 AD01 Registered office address changed from Mbs Modular Ltd Learoyd Road, Caenby Corner Estate Hemswell Cliff Gainsborough Lincolnshire DN21 5TJ England on 18 September 2013
17 Sep 2013 2.12B Appointment of an administrator
15 Aug 2013 AD01 Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 15 August 2013
25 Jul 2013 TM01 Termination of appointment of Colin Cummings as a director
12 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Apr 2013 AD01 Registered office address changed from 2 Abbots Close Wembley Park Avenue Hull East Yorkshire HU8 0NE England on 4 April 2013
13 Mar 2013 CERTNM Company name changed mbs merlin LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
13 Mar 2013 AA01 Previous accounting period shortened from 31 August 2013 to 28 February 2013
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jan 2013 AP01 Appointment of Mr Colin Cummings as a director
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Oct 2012 CERTNM Company name changed mbs (ne) LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
23 Aug 2012 NEWINC Incorporation
Statement of capital on 2012-08-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted