Advanced company searchLink opens in new window

MULBERRY FAMILY VENTURES LTD

Company number 06036822

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)
12 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
30 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
19 Mar 2021 AD01 Registered office address changed from Mulberry Cottage South Road Brighton BN1 6SB to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 19 March 2021
19 Mar 2021 600 Appointment of a voluntary liquidator
19 Mar 2021 LIQ01 Declaration of solvency
17 Feb 2021 MR04 Satisfaction of charge 060368220001 in full
17 Feb 2021 MR04 Satisfaction of charge 060368220002 in full
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
18 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Feb 2019 MR01 Registration of charge 060368220002, created on 6 February 2019
22 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
08 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
07 Jan 2016 AP01 Appointment of Mr Alastair John Irons as a director on 1 August 2015
30 Oct 2015 MR01 Registration of charge 060368220001, created on 16 October 2015
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014