Advanced company searchLink opens in new window

MWB (OLD BAILEY) LIMITED

Company number 02865420

Filter by category

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)
03 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2017 4.68 Liquidators' statement of receipts and payments to 3 April 2017
07 Jun 2016 4.68 Liquidators' statement of receipts and payments to 3 April 2016
05 Jun 2015 4.68 Liquidators' statement of receipts and payments to 3 April 2015
06 Jun 2014 4.68 Liquidators' statement of receipts and payments to 3 April 2014
22 Apr 2013 AD01 Registered office address changed from 30 City Road London EC1Y 2AG on 22 April 2013
19 Apr 2013 4.20 Statement of affairs with form 4.19
19 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Apr 2013 600 Appointment of a voluntary liquidator
11 Jul 2012 TM02 Termination of appointment of Gail Robson as a secretary
22 May 2012 TM01 Termination of appointment of Jagtar Singh as a director
30 Apr 2012 TM01 Termination of appointment of Richard Balfour-Lynn as a director
14 Mar 2012 AA Full accounts made up to 30 June 2011
19 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1
09 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
13 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
24 Nov 2010 AUD Auditor's resignation
21 Sep 2010 AA Full accounts made up to 31 December 2009
15 Jan 2010 TM01 Termination of appointment of Andrew Blurton as a director
09 Dec 2009 CH01 Director's details changed for Jagtar Singh on 1 October 2009
02 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Michael Albert Bibring on 30 November 2009
02 Dec 2009 CH04 Secretary's details changed for City Group Plc on 30 November 2009
24 Nov 2009 CH01 Director's details changed for Andrew Francis Blurton on 1 October 2009