MGB PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 09043494 |
Category | Private Limited Company |
Incorporated | 16 May 2014 |
Age | 10 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 10 days |
SUMMARY
MGB PROJECTS LIMITED is an dissolved private limited company with number 09043494. It was incorporated 10 years, 14 days ago, on 16 May 2014 and it was dissolved 4 years, 9 months, 10 days ago, on 20 August 2019. The company address is Silkstone Silkstone, Rotherham, S63 3HD, England.
Company Fillings
Change account reference date company previous extended
Date: 27 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
New address: Silkstone PO Box 610 Rotherham S63 3HD
Change date: 2019-01-31
Old address: Unit 25 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Administrative restoration company
Date: 14 Jul 2016
Category: Restoration
Type: RT01
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rhys David Douglas Buckfield
Appointment date: 2015-11-01
Documents
Capital allotment shares
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-11
Capital : 111 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-19
Officer name: Mr Melvyn Glenn Buckfield
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
New address: Unit 25 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ
Change date: 2015-05-19
Old address: Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB England
Documents
Some Companies
2ND FLOOR THE PLATINUM BUILDING,CAMBRIDGE,CB4 0DS
Number: | 08651572 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SALMOND CLOSE,STANMORE,HA7 3SR
Number: | 10244165 |
Status: | ACTIVE |
Category: | Private Limited Company |
BORDER HOUSE BORDER LANE,DOWNHAM MARKET,PE38 0LW
Number: | 11963409 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11328117 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PRIEST LANE,CAMBRIDGE,CB24 5HZ
Number: | 08840764 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG Y TAN,TRAWSFYNYDD,LL41 4TH
Number: | 05773584 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |