MBEE BUILDERS LIMITED

C/O Expedium Limited, Gable House C/O Expedium Limited, Gable House, London, N3 3LF
StatusLIQUIDATION
Company No.07705287
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age12 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

MBEE BUILDERS LIMITED is an liquidation private limited company with number 07705287. It was incorporated 12 years, 10 months, 16 days ago, on 14 July 2011. The company address is C/O Expedium Limited, Gable House C/O Expedium Limited, Gable House, London, N3 3LF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2024

Action Date: 02 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Old address: 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD England

New address: C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF

Change date: 2023-02-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

New address: 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD

Old address: Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England

Change date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-30

Officer name: Mr Matt Botten

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-01

Officer name: Mrs Suzette Botten

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matt Botten

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Change date: 2018-05-14

New address: Wellington House 273-275 High Street London Colney St. Albans AL2 1HA

Old address: C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Suzette Botten

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Old address: Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England

Change date: 2012-07-18

Documents

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVNESS LTD

5/7 TOMNAHURICH STREET,INVERNESS,IV3 5DA

Number:SC529585
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACK BYTE CONSULTING LIMITED

THE RED HOUSE,CROCKENHILL,BR8 8JG

Number:07570953
Status:ACTIVE
Category:Private Limited Company

E.ENUMAH LTD

FLAT 4,MANCHESTER,M15 5PP

Number:09557233
Status:ACTIVE
Category:Private Limited Company

JB REAL ESTATE LETTINGS AGENCY LIMITED

54 STATION ROAD,ELLESMERE PORT,CH65 4BQ

Number:06580248
Status:ACTIVE
Category:Private Limited Company

P.M. BOXELL (BUILDING CONTRACTORS) LIMITED

1 NELSON STREET,ESSEX,SS1 1EG

Number:01938622
Status:ACTIVE
Category:Private Limited Company

SEABASS LIVING LTD

HOWE HOUSE FARM HOWHILL QUARRY ROAD,HARROGATE,HG3 1QH

Number:09274256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source