Advanced company searchLink opens in new window

MWB HOLDINGS LIMITED

Company number 06120243

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)
13 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Nov 2013 600 Appointment of a voluntary liquidator
01 Nov 2013 LIQ MISC OC Court order insolvency:court order re. Removal/replacement of liquidators
01 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
24 May 2013 4.68 Liquidators' statement of receipts and payments to 5 May 2013
04 Jul 2012 4.68 Liquidators' statement of receipts and payments to 5 May 2012
06 May 2011 2.24B Administrator's progress report to 13 April 2011
06 May 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Aug 2010 2.23B Result of meeting of creditors
16 Jul 2010 2.17B Statement of administrator's proposal
15 Jul 2010 2.16B Statement of affairs with form 2.14B
05 Jul 2010 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 5 July 2010
26 May 2010 2.12B Appointment of an administrator
15 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 513,200
25 Jan 2010 TM01 Termination of appointment of Daren Brown as a director
06 Dec 2009 AD01 Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 6 December 2009
06 Dec 2009 CH01 Director's details changed for Mr Gordon George Watt on 26 October 2009
06 Dec 2009 CH01 Director's details changed for Mr William Anthony Trendell on 26 October 2009
06 Dec 2009 CH01 Director's details changed for Michael Timothy Carr on 26 October 2009
06 Dec 2009 CH01 Director's details changed for Mr Glynn Donovan Kirkby Berry on 26 October 2009
06 Dec 2009 CH01 Director's details changed for Daren Thomas Brown on 26 October 2009
05 Dec 2009 TM02 Termination of appointment of Jeremy Mackenzie as a secretary
05 Dec 2009 AP03 Appointment of William Anthony Trendell as a secretary
30 Sep 2009 AA Group of companies' accounts made up to 31 December 2008