Advanced company searchLink opens in new window

THE MFG TRADING HOUSE CO LTD

Company number 11581872

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2023 DS01 Application to strike the company off the register
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2023 PSC07 Cessation of Capital Holdings Group Ltd as a person with significant control on 3 February 2023
07 Feb 2023 PSC01 Notification of Graham Paul Grumbt as a person with significant control on 3 February 2023
07 Feb 2023 PSC01 Notification of Mark Nicolas Fitzer as a person with significant control on 3 February 2023
07 Feb 2023 TM01 Termination of appointment of David William Maisey as a director on 3 February 2023
07 Feb 2023 AP01 Appointment of Mrs Donna Fitzer as a director on 3 February 2023
07 Feb 2023 AP01 Appointment of Mr Graham Paul Grumbt as a director on 3 February 2023
03 Feb 2023 CERTNM Company name changed mf gregory property LIMITED\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
11 Apr 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
21 Feb 2022 MR04 Satisfaction of charge 115818720006 in full
08 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
25 Jun 2021 OC S1096 Court Order to Rectify
12 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
05 Nov 2020 ANNOTATION Rectified The MR04 was removed from the public register on 25/06/2021 pursuant to order of court.
05 Nov 2020 ANNOTATION Rectified The MR04 was removed from the public register on 25/06/2021 pursuant to order of court.
05 Nov 2020 ANNOTATION Rectified The MR04 was removed from the public register on 25/06/2021 pursuant to order of court.
05 Nov 2020 ANNOTATION Rectified The MR04 was removed from the public register on 25/06/2021 pursuant to order of court.
05 Nov 2020 MR04 Satisfaction of charge 115818720002 in full
05 Nov 2020 MR04 Satisfaction of charge 115818720003 in full
21 Aug 2020 MR01 Registration of charge 115818720006, created on 17 August 2020