- Company Overview for MWB HOLDINGS LIMITED (06120243)
- Filing history for MWB HOLDINGS LIMITED (06120243)
- People for MWB HOLDINGS LIMITED (06120243)
- Charges for MWB HOLDINGS LIMITED (06120243)
- Insolvency for MWB HOLDINGS LIMITED (06120243)
- More for MWB HOLDINGS LIMITED (06120243)
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) |
---|---|---|---|
13 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2013 | LIQ MISC OC | Court order insolvency:court order re. Removal/replacement of liquidators | |
01 Nov 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 May 2013 | |
04 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 May 2012 | |
06 May 2011 | 2.24B | Administrator's progress report to 13 April 2011 | |
06 May 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Aug 2010 | 2.23B | Result of meeting of creditors | |
16 Jul 2010 | 2.17B | Statement of administrator's proposal | |
15 Jul 2010 | 2.16B | Statement of affairs with form 2.14B | |
05 Jul 2010 | AD01 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 5 July 2010 | |
26 May 2010 | 2.12B | Appointment of an administrator | |
15 Apr 2010 | AR01 |
Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-04-15
|
|
25 Jan 2010 | TM01 | Termination of appointment of Daren Brown as a director | |
06 Dec 2009 | AD01 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 6 December 2009 | |
06 Dec 2009 | CH01 | Director's details changed for Mr Gordon George Watt on 26 October 2009 | |
06 Dec 2009 | CH01 | Director's details changed for Mr William Anthony Trendell on 26 October 2009 | |
06 Dec 2009 | CH01 | Director's details changed for Michael Timothy Carr on 26 October 2009 | |
06 Dec 2009 | CH01 | Director's details changed for Mr Glynn Donovan Kirkby Berry on 26 October 2009 | |
06 Dec 2009 | CH01 | Director's details changed for Daren Thomas Brown on 26 October 2009 | |
05 Dec 2009 | TM02 | Termination of appointment of Jeremy Mackenzie as a secretary | |
05 Dec 2009 | AP03 | Appointment of William Anthony Trendell as a secretary | |
30 Sep 2009 | AA | Group of companies' accounts made up to 31 December 2008 |