MBCS PROPERTIES LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved following liquidation |
19/08/2519 August 2025 New | Final Gazette dissolved following liquidation |
19/05/2519 May 2025 | Return of final meeting in a members' voluntary winding up |
21/03/2521 March 2025 | Liquidators' statement of receipts and payments to 2025-02-12 |
12/04/2412 April 2024 | Declaration of solvency |
22/02/2422 February 2024 | Appointment of a voluntary liquidator |
22/02/2422 February 2024 | Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2024-02-22 |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Previous accounting period extended from 2023-11-29 to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-11-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-11-30 |
31/08/2331 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-11-29 |
27/01/2327 January 2023 | Confirmation statement made on 2022-11-26 with no updates |
25/02/2225 February 2022 | Confirmation statement made on 2021-11-26 with no updates |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-11-30 |
23/09/2123 September 2021 | Registered office address changed from Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 2021-09-23 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM BEAUMONT ACCOUNTANCY LINTHORPE ROAD MIDDLESBROUGH TS1 3QW ENGLAND |
12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 56 BRECON DRIVE REDCAR CLEVELAND TS10 4EY UNITED KINGDOM |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/11/1827 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company