Advanced company searchLink opens in new window

MAHOOD BROTHERS LIMITED

Company number 03060164

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)
09 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2016 4.68 Liquidators' statement of receipts and payments to 7 December 2015
13 Aug 2015 AD01 Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015
19 Dec 2014 600 Appointment of a voluntary liquidator
18 Dec 2014 4.48 Notice of Constitution of Liquidation Committee
18 Dec 2014 4.20 Statement of affairs with form 4.19
18 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-08
21 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-13
21 Nov 2014 CONNOT Change of name notice
17 Nov 2014 AD01 Registered office address changed from Burscough Nurseries Ring O' Bells Lane Lathom, Ormskirk Lancashire L40 5US to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 17 November 2014
13 Nov 2014 TM01 Termination of appointment of Marcellus Johannes Maria Willems as a director on 13 November 2014
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,000
26 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2,001
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Jan 2014 MR01 Registration of charge 030601640005
28 Oct 2013 SH08 Change of share class name or designation
28 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2013 AP01 Appointment of Mr Marcel Willems as a director
17 Sep 2013 TM01 Termination of appointment of Peter Herbert as a director
23 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
07 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Jan 2013 TM01 Termination of appointment of Howard Marquis as a director
13 Sep 2012 AP01 Appointment of Peter Herbert as a director
31 Jul 2012 CH01 Director's details changed for Howard Jonathan Marquis on 31 July 2012