Advanced company searchLink opens in new window

M & B TAVERNS LTD

Company number 09831730

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)
22 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-10
14 Oct 2024 AD01 Registered office address changed from The Essex Arms Warley Hill Brentwood CM14 5HA United Kingdom to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 14 October 2024
14 Oct 2024 600 Appointment of a voluntary liquidator
14 Oct 2024 LIQ02 Statement of affairs
06 Aug 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2024 DS01 Application to strike the company off the register
14 Dec 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 October 2021
26 Oct 2021 AA Micro company accounts made up to 31 October 2020
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
05 Aug 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
21 Oct 2016 CH01 Director's details changed for Mr Michael George Shewbrook on 21 October 2016
21 Oct 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Essex Arms Warley Hill Brentwood CM14 5HA on 21 October 2016
19 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-19
  • GBP 1