Advanced company searchLink opens in new window

MUTUALPLUS LIMITED

Company number 04141385

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)
22 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
12 Apr 2017 AD03 Register(s) moved to registered inspection location Yorkshire Building Society Broadgate Headrow London LS1 8EQ
12 Apr 2017 AD02 Register inspection address has been changed from Yorkshire Building Society Broadgate Headrow London LS1 8EQ to Yorkshire Building Society Broadgate Headrow London LS1 8EQ
17 Mar 2017 AD02 Register inspection address has been changed to Yorkshire Building Society Broadgate Headrow London LS1 8EQ
10 Jan 2017 AD01 Registered office address changed from Yorkshire House Yorkshire Drive Bradford BD5 8LJ to Hill House 1 Little New Street London EC4A 3TR on 10 January 2017
05 Jan 2017 4.70 Declaration of solvency
05 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
20 Jul 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 600,000
02 Dec 2015 AP01 Appointment of Mr Robin James Churchouse as a director on 30 November 2015
02 Dec 2015 TM01 Termination of appointment of Ian Jeffrey Bullock as a director on 30 November 2015
09 Oct 2015 AP01 Appointment of Mr Daniel Mundy as a director on 20 August 2015
15 Sep 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015
24 Jun 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 600,000
22 Sep 2014 AA Full accounts made up to 31 December 2013
02 May 2014 TM01 Termination of appointment of Stephen Jones as a director
24 Apr 2014 AP01 Appointment of Ms Clare Louise Gosling as a director
24 Apr 2014 TM01 Termination of appointment of Rodney Bulmer as a director
18 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 600,000