Advanced company searchLink opens in new window

MANGANESE BRONZE HOLDINGS PLC

Company number 00061050

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)
07 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 29 October 2018
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 October 2017
09 Jan 2017 4.68 Liquidators' statement of receipts and payments to 29 October 2016
14 Oct 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
30 Dec 2015 4.68 Liquidators' statement of receipts and payments to 29 October 2015
16 Jan 2015 4.68 Liquidators' statement of receipts and payments to 29 October 2014
25 Nov 2013 600 Appointment of a voluntary liquidator
25 Nov 2013 600 Appointment of a voluntary liquidator
25 Nov 2013 600 Appointment of a voluntary liquidator
25 Nov 2013 600 Appointment of a voluntary liquidator
08 Nov 2013 2.24B Administrator's progress report to 30 October 2013
30 Oct 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jun 2013 2.24B Administrator's progress report to 29 April 2013
28 Mar 2013 2.16B Statement of affairs with form 2.15B
12 Mar 2013 TM01 Termination of appointment of Andrew Walker as a director
12 Mar 2013 TM02 Termination of appointment of Mark Devin as a secretary
12 Mar 2013 TM01 Termination of appointment of Peter Shillcock as a director
12 Mar 2013 TM01 Termination of appointment of Christopher Ross as a director
12 Mar 2013 TM01 Termination of appointment of Timothy Melville-Ross as a director
12 Mar 2013 TM01 Termination of appointment of Donghui Li as a director
24 Jan 2013 2.23B Result of meeting of creditors
11 Jan 2013 2.16B Statement of affairs with form 2.15B
17 Dec 2012 2.16B Statement of affairs with form 2.14B