Advanced company searchLink opens in new window

MWB BUSINESS EXCHANGE (BIRMINGHAM) LIMITED

Company number 05438404

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)
12 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
12 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 12 August 2020
29 Oct 2019 TM01 Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
06 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2019 AD01 Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 29 August 2019
28 Aug 2019 LIQ02 Statement of affairs
28 Aug 2019 600 Appointment of a voluntary liquidator
28 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-13
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
19 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
03 Jul 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
03 Jul 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 19/09/2017
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
28 Sep 2015 AA Full accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john spencer
11 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014