Advanced company searchLink opens in new window

MF HOMES LIMITED

Company number 04374609

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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
27 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
18 Dec 2013 TM01 Termination of appointment of John Richards as a director
18 Sep 2013 AD01 Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
11 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
09 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Mr John Steel Richards on 28 September 2011
18 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jun 2011 TM01 Termination of appointment of Timothy Hough as a director
31 May 2011 AP01 Appointment of Mr Ian Murdoch as a director
23 May 2011 CH01 Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011
22 Apr 2011 TM01 Termination of appointment of Ewan Anderson as a director
22 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
22 Mar 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011