Advanced company searchLink opens in new window

MODULAR BUILDING SOLUTIONS LTD

Company number 11643871

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2023 DS01 Application to strike the company off the register
06 Jan 2023 AA Micro company accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
01 Feb 2022 AA Micro company accounts made up to 31 October 2021
19 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
13 Feb 2021 AA Micro company accounts made up to 31 October 2020
08 Feb 2021 AD01 Registered office address changed from Ground Floor Langton House Bird Street Lichfield Staffordshire WS13 6PY to Office 4 16 New Street Stourport-on-Severn DY13 8UW on 8 February 2021
23 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 October 2019
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 CS01 Confirmation statement made on 6 November 2019 with no updates
25 Jul 2019 AD01 Registered office address changed from 77 School Lane Didsbury Manchester M20 6WN United Kingdom to Ground Floor Langton House Bird Street Lichfield Staffordshire WS13 6PY on 25 July 2019
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
06 Nov 2018 PSC01 Notification of Stephen Evans as a person with significant control on 5 November 2018
06 Nov 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 5 November 2018
05 Nov 2018 AP01 Appointment of Mr Stephen Glyn Evans as a director on 5 November 2018
05 Nov 2018 AP01 Appointment of Mrs Alison Francis Millington as a director on 5 November 2018
29 Oct 2018 TM01 Termination of appointment of Michael Duke as a director on 26 October 2018
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 1