Advanced company searchLink opens in new window

MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED

Company number 02944316

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)
28 Sep 2023 AD01 Registered office address changed from Griffiths Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023
21 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 13 May 2023
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 13 May 2022
06 Jul 2022 AD01 Registered office address changed from 10 Perth Road London N22 5RB to Griffiths Tavistock House South Tavistock Square London WC1H 9LG on 6 July 2022
05 Aug 2021 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to 10 Perth Road London N22 5RB on 5 August 2021
21 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 13 May 2021
13 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 13 May 2020
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 13 May 2019
18 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 13 May 2018
28 Feb 2018 LIQ10 Removal of liquidator by court order
10 Jan 2018 600 Appointment of a voluntary liquidator
15 Sep 2017 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 15 September 2017
13 Jun 2017 AC92 Restoration by order of the court
03 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jul 2015 4.68 Liquidators' statement of receipts and payments to 13 May 2015
21 Jul 2014 4.68 Liquidators' statement of receipts and payments to 13 May 2014
22 Apr 2014 AD01 Registered office address changed from , 34 Ely Place, London, EC1N 6TD on 22 April 2014
24 May 2013 4.20 Statement of affairs with form 4.19
24 May 2013 600 Appointment of a voluntary liquidator
24 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-14
22 May 2013 AD01 Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 22 May 2013
15 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
15 Jan 2013 CH04 Secretary's details changed for Filex Services Limited on 30 November 2012
02 Jul 2012 TM02 Termination of appointment of Gail Robson as a secretary