Advanced company searchLink opens in new window

MFG (ST. HELENS) LIMITED

Company number 05528285

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)
16 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2013 4.68 Liquidators' statement of receipts and payments to 5 December 2012
16 Jan 2012 4.68 Liquidators' statement of receipts and payments to 5 December 2011
13 Dec 2010 4.20 Statement of affairs with form 4.19
13 Dec 2010 600 Appointment of a voluntary liquidator
13 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-06
25 Nov 2010 AD01 Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG on 25 November 2010
16 Nov 2010 AP01 Appointment of Douglas Joseph Whittle as a director
16 Nov 2010 TM01 Termination of appointment of Roger Santamaria Del Cid as a director
30 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
28 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
22 Mar 2010 AP01 Appointment of Mr Roger Alberto Santamaria Del Cid as a director
22 Mar 2010 TM02 Termination of appointment of Tcs Secretaries Limited as a secretary
19 Mar 2010 TM01 Termination of appointment of Timothy Becker as a director
10 Feb 2010 AP01 Appointment of Mr Timothy George Christie Becker as a director
10 Feb 2010 TM01 Termination of appointment of Tcs Directors Limited as a director
01 Sep 2009 363a Return made up to 04/08/09; full list of members
05 Aug 2009 AA Total exemption full accounts made up to 31 August 2008
06 Apr 2009 AA Total exemption full accounts made up to 31 August 2007
23 Sep 2008 363a Return made up to 04/08/08; full list of members
18 Jun 2008 288a Director appointed tcs directors LIMITED
18 Jun 2008 288a Secretary appointed tcs secretaries LIMITED
15 May 2008 288b Appointment Terminated Secretary carl gibney
15 May 2008 288b Appointment Terminated Director mark gibney