Advanced company searchLink opens in new window

MBC ENGINEERING (CUMBRIA) LTD

Company number 08801714

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)
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
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jun 2015 SH08 Change of share class name or designation