Advanced company searchLink opens in new window

MHM LEISURE LTD

Company number 04637330

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)
15 May 2022 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 September 2020
15 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Oct 2019 AD01 Registered office address changed from Unit 5 Bagbury Park the Street Lydiard Millicent Swindon SN5 3LW England to 38-42 Newport Street Swindon SN1 3DR on 11 October 2019
10 Oct 2019 LIQ02 Statement of affairs
10 Oct 2019 600 Appointment of a voluntary liquidator
10 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-01
23 Aug 2019 PSC07 Cessation of Keith Martin Johns as a person with significant control on 23 August 2019
23 Aug 2019 TM02 Termination of appointment of Keith Martin Johns as a secretary on 23 August 2019
23 Aug 2019 TM01 Termination of appointment of Keith Martin Johns as a director on 23 August 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
13 Nov 2017 AD01 Registered office address changed from Unit 9 Glenmore Business Park, Southmead Close Westmead Swindon SN5 7FP England to Unit 5 Bagbury Park the Street Lydiard Millicent Swindon SN5 3LW on 13 November 2017
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
24 Aug 2017 AD01 Registered office address changed from Unit D1 London Road Marlborough Wiltshire SN8 1LH to Unit 9 Glenmore Business Park, Southmead Close Westmead Swindon SN5 7FP on 24 August 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
13 Sep 2016 TM01 Termination of appointment of Jayne Kathleen Grace Johns as a director on 1 September 2016
06 Sep 2016 CERTNM Company name changed hush minoan leisure LIMITED\certificate issued on 06/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
17 Aug 2016 AP01 Appointment of Mr Scott Ashford as a director on 5 August 2016
17 Aug 2016 AP01 Appointment of Mr Dean Mollat as a director on 5 August 2016
17 Aug 2016 AP01 Appointment of Mr Simon John Baker as a director on 5 August 2016