Advanced company searchLink opens in new window

MHB SERVICES LIMITED

Company number 04907697

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)
28 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jun 2015 4.68 Liquidators' statement of receipts and payments to 20 May 2015
02 Jun 2014 4.68 Liquidators' statement of receipts and payments to 20 May 2014
12 Jul 2013 4.68 Liquidators' statement of receipts and payments to 20 May 2013
24 May 2012 AD01 Registered office address changed from 6 Arran Way St Ives Cambridgeshire PE27 3DT on 24 May 2012
24 May 2012 4.20 Statement of affairs with form 4.19
24 May 2012 600 Appointment of a voluntary liquidator
24 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
06 Oct 2011 CH03 Secretary's details changed for Karen Whitaker on 6 October 2011
15 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Maurice Herbert Buck on 1 October 2009
14 May 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2009 363a Return made up to 23/09/09; full list of members
13 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Oct 2008 363a Return made up to 23/09/08; full list of members
09 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
26 Oct 2007 395 Particulars of mortgage/charge
17 Oct 2007 287 Registered office changed on 17/10/07 from: 6 arran way st. Ives cambridgeshire PE27 3DT
17 Oct 2007 288c Director's particulars changed
17 Oct 2007 288b Secretary resigned