MABLE FACADES BRICKWORK & CLADDING LTD
Company number 08443250
- Company Overview for MABLE FACADES BRICKWORK & CLADDING LTD (08443250)
- Filing history for MABLE FACADES BRICKWORK & CLADDING LTD (08443250)
- People for MABLE FACADES BRICKWORK & CLADDING LTD (08443250)
- Charges for MABLE FACADES BRICKWORK & CLADDING LTD (08443250)
- More for MABLE FACADES BRICKWORK & CLADDING LTD (08443250)
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) |
---|---|---|---|
02 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
17 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2020 | TM01 | Termination of appointment of Claire Ann Arnold as a director on 27 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from Office Suite 5 Venture Sidings Goldsmith Avenue Portsmouth Hants PO4 0BT England to Blatchington Livingstone Road Southsea Portsmouth Hampshire PO5 1RT on 22 May 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
25 Jul 2019 | AD01 | Registered office address changed from Trafalgar House 223 Southampton Road Portsmouth PO6 4PY England to Office Suite 5 Venture Sidings Goldsmith Avenue Portsmouth Hants PO4 0BT on 25 July 2019 | |
18 Apr 2019 | AP01 | Appointment of Mrs Claire Ann Arnold as a director on 10 April 2019 | |
18 Apr 2019 | MR01 | Registration of charge 084432500002, created on 18 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Sep 2018 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2018 | AA | Micro company accounts made up to 31 March 2017 | |
14 Sep 2018 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Aug 2018 | MR01 | Registration of charge 084432500001, created on 30 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
26 Jul 2018 | PSC01 | Notification of Edward Arnold as a person with significant control on 1 May 2017 | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
05 Jul 2018 | DS02 | Withdraw the company strike off application | |
03 Jul 2018 | AD01 | Registered office address changed from 247 Goldsmith Avenue Southsea Hampshire PO4 0BS to Trafalgar House 223 Southampton Road Portsmouth PO6 4PY on 3 July 2018 |