MABLE FACADES BRICKWORK & CLADDING LTD

Blatchington Livingstone Road Blatchington Livingstone Road, Portsmouth, PO5 1RT, Hampshire, England
StatusACTIVE
Company No.08443250
CategoryPrivate Limited Company
Incorporated13 Mar 2013
Age11 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

MABLE FACADES BRICKWORK & CLADDING LTD is an active private limited company with number 08443250. It was incorporated 11 years, 1 month, 14 days ago, on 13 March 2013. The company address is Blatchington Livingstone Road Blatchington Livingstone Road, Portsmouth, PO5 1RT, Hampshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 02 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Ann Arnold

Termination date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Old address: Office Suite 5 Venture Sidings Goldsmith Avenue Portsmouth Hants PO4 0BT England

Change date: 2020-05-22

New address: Blatchington Livingstone Road Southsea Portsmouth Hampshire PO5 1RT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: Office Suite 5 Venture Sidings Goldsmith Avenue Portsmouth Hants PO4 0BT

Change date: 2019-07-25

Old address: Trafalgar House 223 Southampton Road Portsmouth PO6 4PY England

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Mrs Claire Ann Arnold

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084432500002

Charge creation date: 2019-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2018

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2018

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084432500001

Charge creation date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-01

Psc name: Edward Arnold

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Jul 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

New address: Trafalgar House 223 Southampton Road Portsmouth PO6 4PY

Change date: 2018-07-03

Old address: 247 Goldsmith Avenue Southsea Hampshire PO4 0BS

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Graham Francis Augustine Butterworth

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Francis Augustine Butterworth

Appointment date: 2016-03-31

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sports cages LIMITED\certificate issued on 18/09/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maddison Newnham

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOB & BERTS PORTRUSH LIMITED

15 DUKE STREET,BALLYMENA,BT43 6BL

Number:NI625493
Status:ACTIVE
Category:Private Limited Company
Number:IP11896R
Status:ACTIVE
Category:Industrial and Provident Society

FUSEDAM UK LIMITED

20C ELMWOOD ROAD,CROYDON,CR0 2SG

Number:11076787
Status:ACTIVE
Category:Private Limited Company

INFINITE SPANISH LTD

7 LORD ADMIRALS VIEW,WOOLWICH,SE18 5AD

Number:10989206
Status:ACTIVE
Category:Private Limited Company

KDZ ENTERPRISE LTD

4 GILBERT GROVE,BOLTON,BL2 2FR

Number:11488522
Status:ACTIVE
Category:Private Limited Company

MALAVI LTD

DRAGON FARM EDGIOCK,REDDITCH,B96 6LB

Number:10966606
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