Advanced company searchLink opens in new window

MCF 1 AND 2 NOMINEE LIMITED

Company number 08395215

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)
26 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 11 February 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
15 Jan 2019 600 Appointment of a voluntary liquidator
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
24 May 2017 4.68 Liquidators' statement of receipts and payments to 11 February 2017
14 Mar 2017 4.70 Declaration of solvency
19 Oct 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016
15 Mar 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 15 March 2016
15 Mar 2016 AD01 Registered office address changed from 57-59 Haymarket London SW1Y 4QX to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 15 March 2016
07 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
24 Feb 2016 600 Appointment of a voluntary liquidator
24 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
09 Jan 2016 AA Full accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
09 Mar 2015 CH01 Director's details changed for Mr David James Reynolds on 30 June 2014
09 Mar 2015 CH01 Director's details changed for Charles Henry Knight on 30 June 2014
05 Dec 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014
12 Mar 2014 AD01 Registered office address changed from 15 Bury Walk London SW3 6QD on 12 March 2014
05 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
06 Jan 2014 AA Full accounts made up to 31 March 2013
19 Aug 2013 CERTNM Company name changed mansford core 1 and 2 nominee LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution