Advanced company searchLink opens in new window

MUSWELL REALISATIONS 3 LIMITED

Company number 02873376

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)
07 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2016 2.35B Notice of move from Administration to Dissolution on 23 December 2015
28 Aug 2015 2.24B Administrator's progress report to 22 July 2015
18 Apr 2015 CERTNM Company name changed rhwl LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-02-19
18 Apr 2015 CONNOT Change of name notice
09 Apr 2015 F2.18 Notice of deemed approval of proposals
26 Mar 2015 2.17B Statement of administrator's proposal
20 Feb 2015 2.16B Statement of affairs with form 2.14B
11 Feb 2015 AD01 Registered office address changed from Ivory House St Katharine Docks London E1W 1AT to 4 Hardman Square Spinningfields Manchester M3 3EB on 11 February 2015
10 Feb 2015 2.12B Appointment of an administrator
27 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6
28 Jan 2014 TM01 Termination of appointment of Norman Bragg as a director
17 Jan 2014 AA Accounts for a dormant company made up to 5 May 2013
25 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 6
29 Jan 2013 AA Accounts for a dormant company made up to 5 May 2012
31 Dec 2012 TM01 Termination of appointment of Clement Davies as a director
28 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
17 Dec 2012 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
05 Jan 2012 AD01 Registered office address changed from Ivory House St Katherines Dock London E1W 1AT on 5 January 2012
28 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
25 Nov 2011 TM01 Termination of appointment of Geoffrey Horton Mann as a director
10 Oct 2011 AA Full accounts made up to 5 May 2011
30 Dec 2010 AA Full accounts made up to 5 May 2010
18 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders