- Company Overview for MBI HEALTH GROUP HOLDINGS LIMITED (09877894)
- Filing history for MBI HEALTH GROUP HOLDINGS LIMITED (09877894)
- People for MBI HEALTH GROUP HOLDINGS LIMITED (09877894)
- Insolvency for MBI HEALTH GROUP HOLDINGS LIMITED (09877894)
- More for MBI HEALTH GROUP HOLDINGS LIMITED (09877894)
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
|
|
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
|
|
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
|
|
23 Nov 2018 | CAP-SS | Solvency Statement dated 09/11/18 | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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 |