Advanced company searchLink opens in new window

MBI HEALTH GROUP HOLDINGS LIMITED

Company number 09877894

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2021 AD01 Registered office address changed from Castle Hill Insolvency Limited 10 Orchard Court Heron Road Exeter EX2 7LL to 1 Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY on 2 June 2021
04 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jun 2020 CH01 Director's details changed for Mr John Bennett on 23 June 2020
24 Jun 2020 PSC04 Change of details for Mr John Bennett as a person with significant control on 23 June 2020
03 Mar 2020 AD01 Registered office address changed from , 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, United Kingdom to Castle Hill Insolvency Limited 10 Orchard Court Heron Road Exeter EX2 7LL on 3 March 2020
02 Mar 2020 600 Appointment of a voluntary liquidator
02 Mar 2020 LIQ01 Declaration of solvency
02 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-21
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
18 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Dec 2018 SH08 Change of share class name or designation
14 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share/inc nom cap 16/11/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
23 Nov 2018 SH20 Statement by Directors
23 Nov 2018 SH19 Statement of capital on 23 November 2018
  • GBP 1,000,001
23 Nov 2018 CAP-SS Solvency Statement dated 09/11/18
23 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
23 Nov 2017 PSC04 Change of details for Mr Barry Mulholland as a person with significant control on 20 April 2017
16 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Apr 2017 CH01 Director's details changed for Mr Barry Mulholland on 20 April 2017
14 Dec 2016 AP03 Appointment of Sir Malcolm Dalrymple-Hay as a secretary on 18 November 2015
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates