MB CARPENTRY AND SHOPFITTING LIMITED

8 Axis Court Mallard Way 8 Axis Court Mallard Way, Swansea, SA7 0AJ
StatusACTIVE
Company No.10188284
CategoryPrivate Limited Company
Incorporated19 May 2016
Age8 years, 2 days
JurisdictionEngland Wales

SUMMARY

MB CARPENTRY AND SHOPFITTING LIMITED is an active private limited company with number 10188284. It was incorporated 8 years, 2 days ago, on 19 May 2016. The company address is 8 Axis Court Mallard Way 8 Axis Court Mallard Way, Swansea, SA7 0AJ.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: Avc House 21 Northampton Lane Swansea SA1 4EH United Kingdom

New address: 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew Boyce

Notification date: 2018-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-20

Psc name: Clive Hylton Atkins

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Clive Hylton Atkins

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Boyce

Appointment date: 2018-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-19

Psc name: Clive Hylton Atkins

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Hylton Atkins

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Biffin

Termination date: 2017-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-19

Psc name: Mark Robert Biffin

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Incorporation company

Date: 19 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEVOLENTAI ENERGY LIMITED

4-8 MAPLE STREET,LONDON,W1T 5HD

Number:10971771
Status:ACTIVE
Category:Private Limited Company

CONEXUS CLASSIS LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL027882
Status:ACTIVE
Category:Limited Partnership

DAVID PETERS UNISEX SALON LIMITED

LAYTON HOUSE,BLACKPOOL,FY3 7BJ

Number:08053897
Status:ACTIVE
Category:Private Limited Company

LEVETT TECH LTD

UNIT E FORGE MEADOW,HAWKINGE,CT18 7JA

Number:11104371
Status:ACTIVE
Category:Private Limited Company

LLINKS LAW OFFICES LTD.

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:10501219
Status:ACTIVE
Category:Private Limited Company

RCP LTD

5 ASHPLANTS CLOSE,BIDEFORD,EX39 3PE

Number:09639812
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