- Company Overview for MIKE CORBY HOLDINGS LIMITED (01567399)
- Filing history for MIKE CORBY HOLDINGS LIMITED (01567399)
- People for MIKE CORBY HOLDINGS LIMITED (01567399)
- Charges for MIKE CORBY HOLDINGS LIMITED (01567399)
- Insolvency for MIKE CORBY HOLDINGS LIMITED (01567399)
- More for MIKE CORBY HOLDINGS LIMITED (01567399)
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) |
---|---|---|---|
21 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2024 | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
11 May 2023 | AD01 | Registered office address changed from Whelco Place Enfield Street Wigan WN5 8DB England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 11 May 2023 | |
11 May 2023 | 600 | Appointment of a voluntary liquidator | |
11 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 May 2023 | LIQ02 | Statement of affairs | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
18 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
18 Nov 2020 | PSC07 | Cessation of Dave Whelan Sports Ltd as a person with significant control on 25 February 2020 | |
07 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
08 Jan 2019 | TM01 | Termination of appointment of Daniel Andrew Cornes as a director on 8 January 2019 | |
08 Jan 2019 | AP01 | Appointment of Mr Anthony John Riley as a director on 8 January 2019 | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates |