Advanced company searchLink opens in new window

MBT MACDONALD DEVELOPMENTS LIMITED

Company number 03454172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2021 DS01 Application to strike the company off the register
03 Nov 2021 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 3 November 2021
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
02 Jun 2021 AP01 Appointment of Mr Edward William Mole as a director on 13 April 2021
06 May 2021 SH20 Statement by Directors
06 May 2021 SH19 Statement of capital on 6 May 2021
  • GBP 828
06 May 2021 CAP-SS Solvency Statement dated 15/04/21
06 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 21/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2021 TM01 Termination of appointment of Edward William Mole as a director on 13 April 2021
11 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Nigel Terry Fee as a director on 22 October 2020
25 Nov 2020 TM01 Termination of appointment of Gareth Miller as a director on 22 October 2020
06 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
10 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
02 Dec 2018 CS01 Confirmation statement made on 23 October 2018 with updates
19 Jun 2018 PSC01 Notification of Mary Macdonald as a person with significant control on 23 October 2017
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Dec 2017 CS01 Confirmation statement made on 23 October 2017 with updates
08 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 8 December 2017
01 Aug 2017 CH01 Director's details changed for Mr Gareth Miller on 1 August 2017