Advanced company searchLink opens in new window

MOTHERCARE SOURCING LIMITED

Company number 01509604

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)
27 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2022 LIQ01 Declaration of solvency
17 Mar 2022 AD01 Registered office address changed from Westside 1 London Road Hemel Hempstead HP3 9TD United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 17 March 2022
17 Mar 2022 600 Appointment of a voluntary liquidator
17 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-08
06 Dec 2021 MR05 All of the property or undertaking has been released from charge 1
06 Dec 2021 MR05 All of the property or undertaking has been released from charge 015096040002
06 Dec 2021 MR05 All of the property or undertaking has been released from charge 015096040003
06 Dec 2021 MR04 Satisfaction of charge 1 in full
06 Dec 2021 MR04 Satisfaction of charge 015096040002 in full
06 Dec 2021 MR04 Satisfaction of charge 015096040003 in full
23 Nov 2021 AA Accounts for a dormant company made up to 27 March 2021
27 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
23 Mar 2021 AP01 Appointment of Mrs Lynne Samantha Medini as a director on 19 March 2021
23 Mar 2021 TM01 Termination of appointment of Taimoor Anwar as a director on 19 March 2021
10 Mar 2021 AA Accounts for a dormant company made up to 28 March 2020
05 Aug 2020 PSC05 Change of details for Mothercare Plc as a person with significant control on 3 August 2020
04 Aug 2020 AD01 Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on 4 August 2020
31 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
30 Jun 2020 PSC05 Change of details for Mothercare Plc as a person with significant control on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 30 June 2020
08 Jun 2020 TM01 Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020
08 Jun 2020 AP01 Appointment of Mr Andrew Cook as a director on 29 May 2020
10 Dec 2019 AA Accounts for a dormant company made up to 30 March 2019