M B BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04532958 |
Category | Private Limited Company |
Incorporated | 12 Sep 2002 |
Age | 21 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2020 |
Years | 3 years, 5 months, 25 days |
SUMMARY
M B BUILDING SERVICES LIMITED is an dissolved private limited company with number 04532958. It was incorporated 21 years, 8 months, 18 days ago, on 12 September 2002 and it was dissolved 3 years, 5 months, 25 days ago, on 05 December 2020. The company address is Mountview Court Mountview Court, Whetstone, N20 0RA, London.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Sep 2019
Action Date: 23 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2018
Action Date: 23 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-23
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2017
Action Date: 23 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-23
Documents
Liquidation voluntary arrangement completion
Date: 05 Jan 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
Old address: 3 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT England
Change date: 2016-07-06
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Documents
Liquidation voluntary statement of affairs with form attached
Date: 05 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 21 Jan 2016
Action Date: 19 Nov 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-11-19
Documents
Certificate change of name company
Date: 06 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tate building services LIMITED\certificate issued on 06/01/16
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael George Jewell
Termination date: 2015-11-05
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-05
Officer name: Mark Browne
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 17 Dec 2014
Action Date: 19 Nov 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 03 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045329580004
Documents
Mortgage create with deed with charge number
Date: 03 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045329580005
Documents
Mortgage satisfy charge full
Date: 27 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-21
Old address: Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 29 Nov 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 01 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-11
Officer name: Michael George Jewell
Documents
Termination secretary company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shore Secretaries Limited
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-21
Old address: Demar House, 14 Church Road East Wittering Chichester West Sussex PO20 8PS
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 23 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Sep 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 23/09/05 from: 14 church road east wittering chichester west sussex PO20 8PS
Documents
Legacy
Date: 02 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 02/12/04 from: 7 oakfield road east wittering chichester west sussex PO20 8RP
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 30 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/03/03
Documents
Legacy
Date: 30 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 30/12/02 from: kenilworth, hambledon rd denmead hampshire PO7 6NU
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SHIPLEYS LLP,LONDON,WC2H 7DQ
Number: | 07208240 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTOM BROTHERS (FOOD MANUFACTURERS) LIMITED
LOCK STREET,ST. HELENS,WA9 1HS
Number: | 01412173 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 BEDFONT LANE,FELTHAM,TW14 9NU
Number: | 08129502 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELIVERY SERVICES OPTIMISED LTD
10 GOLDSMITH DRIVE,NEWPORT PAGNELL,MK16 8RS
Number: | 11604676 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENGES COTTAGE MARLPIT LANE,GLOUCESTER,GL2 9LT
Number: | 06862475 |
Status: | ACTIVE |
Category: | Private Limited Company |
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 11460573 |
Status: | ACTIVE |
Category: | Private Limited Company |