Advanced company searchLink opens in new window

MBI LYNWOOD LIMITED

Company number 09187318

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)
27 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
16 Aug 2016 AP01 Appointment of Mr Robin Scott Forster as a director on 15 January 2015
15 Aug 2016 TM01 Termination of appointment of Robin Scott Forster as a director on 2 January 2016
15 Aug 2016 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 2 January 2016
07 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
07 Jul 2015 MR05 All of the property or undertaking has been released from charge 091873180001
07 Jul 2015 MR05 All of the property or undertaking has been released from charge 091873180002
13 May 2015 CH01 Director's details changed for Gavin Woodhouse on 1 May 2015
13 May 2015 CH01 Director's details changed for Mr Robin Scott Forster on 1 May 2015
21 Mar 2015 MR01 Registration of charge 091873180002, created on 11 March 2015
14 Mar 2015 MR01 Registration of charge 091873180001, created on 11 March 2015
23 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
22 Jan 2015 AP01 Appointment of Mr Robin Scott Forster as a director on 15 January 2015
08 Dec 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
19 Nov 2014 CERTNM Company name changed mbi morvern LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
31 Oct 2014 CONNOT Change of name notice
22 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-22
  • GBP 100