Advanced company searchLink opens in new window

MBI SOCIAL CARE LIMITED

Company number 08718010

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2019 TM01 Termination of appointment of Paul Tm Smith as a director on 29 November 2016
11 Apr 2019 TM01 Termination of appointment of Phil Whitaker as a director on 29 March 2019
05 Mar 2019 AA Unaudited abridged accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
29 Mar 2018 AA Unaudited abridged accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 TM01 Termination of appointment of Nia Eleri Golding as a director on 5 December 2016
05 Dec 2016 AP01 Appointment of Mr Phil Whitaker as a director on 1 December 2016
17 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
04 Feb 2016 AP01 Appointment of Mrs Nia Eleri Golding as a director on 1 February 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 AP01 Appointment of Mr Paul Tm Smith as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of Hamish Hayes as a director on 30 April 2015
25 Mar 2015 CERTNM Company name changed mbi care home management LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
03 Dec 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
28 Nov 2014 TM01 Termination of appointment of Gavin Woodhouse as a director on 1 November 2014
22 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
21 Jul 2014 AP01 Appointment of Mr Hamish Hayes as a director on 1 January 2014
19 Feb 2014 AD01 Registered office address changed from the Warehouse 2 the Wharf Sowerby Bridge HX6 2AG England on 19 February 2014