Advanced company searchLink opens in new window

THE MAIL HOUSE LTD

Company number 04910889

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)
16 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 26 September 2015
09 Oct 2014 4.68 Liquidators' statement of receipts and payments to 26 September 2014
11 Oct 2013 4.68 Liquidators' statement of receipts and payments to 26 September 2013
24 Oct 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2012
24 Oct 2012 1.4 Notice of completion of voluntary arrangement
15 Oct 2012 4.20 Statement of affairs with form 4.19
09 Oct 2012 AD01 Registered office address changed from Unit E149 Riverside Business Centre Haldane Place Wandsworth London SW18 4UQ on 9 October 2012
02 Oct 2012 600 Appointment of a voluntary liquidator
02 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Aug 2012 AR01 Annual return made up to 14 September 2010
22 Aug 2012 AR01 Annual return made up to 14 September 2011. List of shareholders has changed
Statement of capital on 2012-08-22
  • GBP 2
10 Aug 2012 SH02 Sub-division of shares on 24 January 2011
10 Aug 2012 AR01 Annual return made up to 14 September 2009
10 Aug 2012 TM02 Termination of appointment of Judith Clough as a secretary
10 Aug 2012 TM01 Termination of appointment of Jude Clough as a director
10 Aug 2012 AP03 Appointment of Tina Aissou as a secretary
21 Dec 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 November 2011
03 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Apr 2011 AD01 Registered office address changed from Number One Farnham Road Guildford Surrey GU2 4RG on 6 April 2011
28 Jan 2011 SH02 Sub-division of shares on 24 January 2011
28 Jan 2011 AP03 Appointment of Tina Aissou as a secretary
28 Jan 2011 TM02 Termination of appointment of Judith Clough as a secretary
28 Jan 2011 TM01 Termination of appointment of Jude Clough as a director