Advanced company searchLink opens in new window

MH (BURY WALK) LIMITED

Company number 02979189

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)
10 May 2020 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2019 LIQ03 Liquidators' statement of receipts and payments to 11 February 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
15 Jan 2019 600 Appointment of a voluntary liquidator
25 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
19 Sep 2017 AD01 Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
24 May 2017 4.68 Liquidators' statement of receipts and payments to 11 February 2017
31 Aug 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016
26 Feb 2016 AD01 Registered office address changed from 57-59 Haymarket London SW1Y 4QX to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 26 February 2016
24 Feb 2016 4.70 Declaration of solvency
24 Feb 2016 600 Appointment of a voluntary liquidator
24 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
29 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
05 Jan 2015 AA Full accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
29 Oct 2014 CH01 Director's details changed for Mr Oliver Smith on 30 June 2014
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 26 May 2014
  • GBP 3
11 Jul 2014 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014
12 Mar 2014 AD01 Registered office address changed from 15 Bury Walk London SW3 6QD on 12 March 2014
06 Jan 2014 AA Full accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
25 Oct 2013 CH01 Director's details changed for Mr Oliver Smith on 1 January 2013
12 Dec 2012 TM02 Termination of appointment of John Anderson as a secretary
30 Oct 2012 AA Full accounts made up to 31 March 2012