Advanced company searchLink opens in new window

MBI SOCIAL CARE CLIFTON MOORE LIMITED

Company number 09072116

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 AD01 Registered office address changed from C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG on 10 April 2017
23 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Jan 2017 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 19 January 2017
19 Jan 2017 AP01 Appointment of Mr Paul Tm Smith as a director on 19 January 2017
19 Jan 2017 AP01 Appointment of Mr Gavin Lee Woodhouse as a director on 19 January 2017
19 Jan 2017 TM01 Termination of appointment of Paul Tm Smith as a director on 19 January 2017
19 Jan 2017 AD01 Registered office address changed from 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 19 January 2017
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
05 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
07 May 2015 CERTNM Company name changed mbi care home management clifton moore LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
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 Paul Tm Smith as a director on 30 April 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
20 Apr 2015 AP01 Appointment of Mr Paul Tm Smith as a director on 20 April 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 Apr 2015 TM01 Termination of appointment of Hamish Hayes as a director on 20 April 2015
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
28 Nov 2014 AP01 Appointment of Mr Hamish Hayes as a director on 1 November 2014
28 Nov 2014 TM01 Termination of appointment of Robin Scott Forster as a director on 1 November 2014
28 Nov 2014 TM01 Termination of appointment of Gavin Woodhouse as a director on 1 November 2014
23 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
23 Jul 2014 AP01 Appointment of Mr Robin Scott Forster as a director on 1 July 2014
05 Jun 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-05