Advanced company searchLink opens in new window

MAINSEARCH COMPANY LIMITED

Company number 02910651

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)
31 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Nov 2020 AD01 Registered office address changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to 1 More London Place London SE1 2AF on 30 November 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-22
18 Nov 2020 600 Appointment of a voluntary liquidator
18 Nov 2020 LIQ01 Declaration of solvency
10 Nov 2020 AD03 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
10 Nov 2020 AD02 Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
22 Oct 2020 TM02 Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 21 October 2020
16 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
20 Jun 2019 TM01 Termination of appointment of Jonathan Paul Metcalfe as a director on 15 June 2019
19 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
08 May 2019 CH03 Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019
04 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
13 Feb 2019 AD01 Registered office address changed from Stansfield House Chester Business Park Chester Cheshire CH4 9QQ to Cawley House Chester Business Park Chester CH4 9FB on 13 February 2019
07 Feb 2019 CH01 Director's details changed for Jonathan Paul Metcalfe on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr David James Walker on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Jonathan Bernard West on 7 February 2019
05 Dec 2018 PSC02 Notification of Lbg Equity Investments Limited as a person with significant control on 4 December 2018
05 Dec 2018 PSC07 Cessation of Mbna Limited as a person with significant control on 4 December 2018
19 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
17 Jun 2017 AA Full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates