Advanced company searchLink opens in new window

MWB GROUP HOLDINGS PLC

Company number 06487877

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)
15 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2017 4.68 Liquidators' statement of receipts and payments to 11 November 2016
12 Jan 2016 4.68 Liquidators' statement of receipts and payments to 11 November 2015
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 11 November 2014
21 Nov 2013 600 Appointment of a voluntary liquidator
20 Nov 2013 2.24B Administrator's progress report to 12 November 2013
12 Nov 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Jun 2013 2.24B Administrator's progress report to 15 May 2013
19 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Feb 2013 2.23B Result of meeting of creditors
31 Jan 2013 TM01 Termination of appointment of Michael Bibring as a director
22 Jan 2013 2.17B Statement of administrator's proposal
22 Jan 2013 2.16B Statement of affairs with form 2.14B
04 Jan 2013 TM01 Termination of appointment of Eric Sanderson as a director
04 Jan 2013 TM01 Termination of appointment of Robert Burrow as a director
04 Jan 2013 TM01 Termination of appointment of Richard Carrick as a director
04 Jan 2013 TM01 Termination of appointment of David Marshall as a director
28 Nov 2012 AD01 Registered office address changed from , 30 City Road, London, EC1Y 2AG on 28 November 2012
27 Nov 2012 2.12B Appointment of an administrator
28 May 2012 AP01 Appointment of Mr William Robert Starn as a director
22 May 2012 TM01 Termination of appointment of Jagtar Singh as a director
30 Apr 2012 TM01 Termination of appointment of Richard Balfour-Lynn as a director
14 Mar 2012 AR01 Annual return made up to 29 January 2012 no member list
Statement of capital on 2012-03-14
  • GBP 328,092,701.815