- Company Overview for MBK SCAFFOLDING LIMITED (11442450)
- Filing history for MBK SCAFFOLDING LIMITED (11442450)
- People for MBK SCAFFOLDING LIMITED (11442450)
- More for MBK SCAFFOLDING LIMITED (11442450)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2022 | DS01 | Application to strike the company off the register | |
04 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Sep 2021 | AD01 | Registered office address changed from 60 Padnell Avenue Waterlooville PO8 8DT England to 11 Winkfield Row Waterlooville PO8 9TL on 12 September 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
24 Apr 2021 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hants PO7 7SQ United Kingdom to 60 Padnell Avenue Waterlooville PO8 8DT on 24 April 2021 | |
24 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
30 Jul 2020 | PSC04 | Change of details for Mr Kevin Dunstan as a person with significant control on 1 July 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
03 Jul 2019 | PSC01 | Notification of Kevin Dunstan as a person with significant control on 8 August 2018 | |
03 Jul 2019 | PSC04 | Change of details for Mr Mark Dunstan as a person with significant control on 2 July 2018 | |
16 Jul 2018 | SH08 | Change of share class name or designation | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 2 July 2018
|
|
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 2 July 2018
|
|
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|