Advanced company searchLink opens in new window

MBH NOMINEES NO.2 LIMITED

Company number 00923515

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)
16 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
23 Jan 2014 4.70 Declaration of solvency
23 Jan 2014 600 Appointment of a voluntary liquidator
23 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 DS02 Withdraw the company strike off application
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2013 DS01 Application to strike the company off the register
12 Mar 2013 TM01 Termination of appointment of Peter John Shillcock as a director on 31 January 2013
28 Nov 2012 TM02 Termination of appointment of Mark Devin as a secretary on 28 November 2012
20 Jul 2012 AA Accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
31 Aug 2011 AA Accounts made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
04 Oct 2010 AA Accounts made up to 31 December 2009
18 Aug 2010 TM01 Termination of appointment of Mark Fryer as a director
08 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
30 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2009 CH03 Secretary's details changed for Mr Mark Devin on 10 November 2009
04 Nov 2009 CH01 Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009
03 Nov 2009 CH01 Director's details changed for John Kennedy Russell on 3 November 2009
24 Sep 2009 AA Accounts made up to 31 December 2008
08 Jun 2009 363a Return made up to 30/05/09; full list of members