Advanced company searchLink opens in new window

MABLE FACADES BRICKWORK & CLADDING LTD

Company number 08443250

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-03
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