Advanced company searchLink opens in new window

MULBURY HOMES (DIDSBURY) LIMITED

Company number 07684545

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)
23 May 2018 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
01 Dec 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
01 Dec 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
06 Apr 2016 AD01 Registered office address changed from Great Oak Farm Mag Lane Lymm Cheshire WA13 0TF to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 6 April 2016
03 Apr 2016 4.70 Declaration of solvency
03 Apr 2016 600 Appointment of a voluntary liquidator
03 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
04 Mar 2016 TM01 Termination of appointment of Bernard Harry Bolton as a director on 1 July 2014
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
17 Jul 2015 ANNOTATION Rectified Form TM01 was removed from the public register on 02/09/2015 as it was invalid or ineffective.
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Jul 2012 AP01 Appointment of Mr Bernard Harry Bolton as a director
25 Jul 2012 TM01 Termination of appointment of Wallace Bury as a director
04 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Mr Gregory James Mulligan on 5 March 2012
07 Mar 2012 CH01 Director's details changed for Mr Wallace Martin Bury on 5 March 2012