MFB PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a members' voluntary winding up

View Document

26/06/2326 June 2023 Declaration of solvency

View Document

22/06/2322 June 2023 Registered office address changed from Tamworth Executive Business Centre Leonard House 12 - 14 Silver Street - Room 13 Tamworth Staffordshire B79 7NH England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-06-22

View Document

19/06/2319 June 2023 Appointment of a voluntary liquidator

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Barry Donald Smith as a director on 2022-02-07

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 DIRECTOR APPOINTED MR ALLAN JAMES MURRAY

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE MICHAELA THOMAS

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY DONALD SMITH / 09/10/2017

View Document

11/09/1711 September 2017 PREVSHO FROM 31/10/2017 TO 30/04/2017

View Document

22/05/1722 May 2017 ADOPT ARTICLES 26/04/2017

View Document

18/05/1718 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 11112

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104238650001

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104238650002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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