MBI SOCIAL CARE SMITHY BRIDGE LIMITED

4 Warehouse The Wharf, Sowerby Bridge, HX6 2AG, England
StatusDISSOLVED
Company No.09071949
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age10 years, 11 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 years, 8 months, 6 days

SUMMARY

MBI SOCIAL CARE SMITHY BRIDGE LIMITED is an dissolved private limited company with number 09071949. It was incorporated 10 years, 11 days ago, on 05 June 2014 and it was dissolved 6 years, 8 months, 6 days ago, on 10 October 2017. The company address is 4 Warehouse The Wharf, Sowerby Bridge, HX6 2AG, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

New address: 4 Warehouse the Wharf Sowerby Bridge HX6 2AG

Change date: 2017-04-10

Old address: C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Gavin Lee Woodhouse

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Tm Smith

Appointment date: 2017-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

New address: C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG

Change date: 2017-01-19

Old address: 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Lee Woodhouse

Appointment date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Paul Tm Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 07 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mbi care home management smithy bridge LIMITED\certificate issued on 07/05/15

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Tm Smith

Change date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Mr Paul Tm Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Tm Smith

Appointment date: 2015-04-20

Documents

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Hayes

Termination date: 2015-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Hamish Hayes

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Gavin Woodhouse

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Robin Scott Forster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Robin Scott Forster

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT ENERGY LIMITED

89A HIGH STREET,YARM,TS15 9BG

Number:11183411
Status:ACTIVE
Category:Private Limited Company

CHE DEVELOPMENTS LTD

40A THEYDON ROAD,LONDON,E5 9NA

Number:08759931
Status:ACTIVE
Category:Private Limited Company

DEB CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11152461
Status:ACTIVE
Category:Private Limited Company

EUROPEAN ELECTRONICS LTD

UNIT 2 NORTH STAFFS BUSINESS PARK,STOKE-ON-TRENT,ST6 4BF

Number:07407775
Status:ACTIVE
Category:Private Limited Company

HACKER BIKE CO LTD

6 THE ORCHARD,WITNEY,OX29 7QT

Number:10617093
Status:ACTIVE
Category:Private Limited Company

MAPLE (226) LIMITED

106 BIRMINGHAM ROAD,WORCESTERSHIRE,B61 0DF

Number:05133020
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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