MBI FERNDALE LIMITED - History of Changes


DateDescription
2022-10-04 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-09-06 update statutory_documents FIRST GAZETTE
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-10-07 update company_status Voluntary Arrangement => Active
2021-09-15 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2021-06-08 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2021-06-08 update statutory_documents COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE 'JOHN PAUL SUGDEN' - 15/10/2020
2021-01-14 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 13/11/2020
2020-11-23 update statutory_documents NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1
2020-06-19 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2020-04-08 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2020-03-11 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2020-01-07 update company_status In Administration => Voluntary Arrangement
2019-12-17 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2019-12-07 update company_status Active => In Administration
2019-12-06 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2019-11-13 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008064,00009172
2019-10-07 delete address 28 PARK PLACE LEEDS ENGLAND LS1 2SP
2019-10-07 insert address 118 NORTH STREET LEEDS ENGLAND LS2 7PN
2019-10-07 update registered_address
2019-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 28 PARK PLACE LEEDS LS1 2SP ENGLAND
2019-08-07 update num_mort_outstanding 1 => 0
2019-08-07 update num_mort_satisfied 0 => 1
2019-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093467620001
2019-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2019-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-27 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2019-03-19 update statutory_documents FIRST GAZETTE
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-05-09 delete address 4 WAREHOUSE THE WHARF SOWERBY BRIDGE HX6 2AG
2018-05-09 insert address 28 PARK PLACE LEEDS ENGLAND LS1 2SP
2018-05-09 update registered_address
2018-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 4 WAREHOUSE THE WHARF SOWERBY BRIDGE HX6 2AG
2018-03-07 update account_category DORMANT => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2018-02-02 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2018-01-27 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-09 update company_status Active => Active - Proposal to Strike off
2017-12-05 update statutory_documents FIRST GAZETTE
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-09-07 update accounts_last_madeup_date null => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-09 => 2017-09-30
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN WOODHOUSE
2016-08-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-11 delete address 4 WAREHOUSE THE WHARF SOWERBY BRIDGE UNITED KINGDOM HX6 2AG
2016-02-11 insert address 4 WAREHOUSE THE WHARF SOWERBY BRIDGE HX6 2AG
2016-02-11 insert sic_code 68100 - Buying and selling of own real estate
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date null => 2015-12-09
2016-02-11 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-01-18 update statutory_documents 09/12/15 FULL LIST
2015-05-18 update statutory_documents DIRECTOR APPOINTED MR ROBIN SCOTT FORSTER
2015-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WOODHOUSE / 01/05/2015
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093467620001
2014-12-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION