- Company Overview for MBC ENGINEERING (CUMBRIA) LTD (08801714)
- Filing history for MBC ENGINEERING (CUMBRIA) LTD (08801714)
- People for MBC ENGINEERING (CUMBRIA) LTD (08801714)
- More for MBC ENGINEERING (CUMBRIA) LTD (08801714)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2022 | AD01 | Registered office address changed from Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU United Kingdom to 34 Cherry Tree Drive Stainburn Workington Cumbria CA14 1WX on 28 July 2022 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 January 2020 | |
06 Feb 2020 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
12 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
29 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Nov 2019 | TM01 | Termination of appointment of Miguel Felix Blanco-Charters as a director on 31 December 2018 | |
21 Nov 2019 | AP01 | Appointment of Miss Stacey Louise Tunstall as a director on 31 December 2018 | |
07 Nov 2019 | AD01 | Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY England to Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU on 7 November 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Jul 2017 | PSC04 | Change of details for Miss Stacey Louise Tunstall as a person with significant control on 14 July 2017 | |
18 Jul 2017 | PSC04 | Change of details for Mr Miguel Felix Blanco-Charters as a person with significant control on 14 July 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Mr Miguel Felix Blanco-Charters on 14 July 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 14 July 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2015 | SH08 | Change of share class name or designation |