- Company Overview for MH (BURY WALK) LIMITED (02979189)
- Filing history for MH (BURY WALK) LIMITED (02979189)
- People for MH (BURY WALK) LIMITED (02979189)
- Charges for MH (BURY WALK) LIMITED (02979189)
- Insolvency for MH (BURY WALK) LIMITED (02979189)
- More for MH (BURY WALK) LIMITED (02979189)
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
|
|
29 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
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
|
|
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
|
|
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
|
|
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 |