Advanced company searchLink opens in new window

MH CARBON LIMITED

Company number 07388433

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)
08 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2020 WU15 Notice of final account prior to dissolution
11 Oct 2019 WU07 Progress report in a winding up by the court
17 Oct 2018 WU07 Progress report in a winding up by the court
04 Oct 2017 WU07 Progress report in a winding up by the court
09 Sep 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 13/08/2016
13 Oct 2015 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d dte - 13/08/2015
17 Sep 2014 AD01 Registered office address changed from 2-4 Queen Street Norwich Norfolk NR2 4SQ to 30 Finsbury Square London EC29 2YU on 17 September 2014
16 Sep 2014 4.31 Appointment of a liquidator
09 Jul 2014 4.68 Liquidators' statement of receipts and payments to 1 May 2014
21 May 2014 COCOMP Order of court to wind up
08 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Jun 2013 AD01 Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom on 12 June 2013
11 Jun 2013 4.20 Statement of affairs with form 4.19
11 Jun 2013 600 Appointment of a voluntary liquidator
11 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Mar 2013 CH01 Director's details changed for Mr Jeffrey Razaq on 15 March 2013
18 Mar 2013 AD01 Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom on 18 March 2013
15 Mar 2013 AD01 Registered office address changed from 8 St. Thomas Street London Bridge London SE1 9RS United Kingdom on 15 March 2013
15 Mar 2013 AD01 Registered office address changed from 3Rd Floor Peek House 20 Eastcheap London EC3M 1EB on 15 March 2013
14 Nov 2012 AP01 Appointment of Mr Jeffrey Razaq as a director
14 Nov 2012 AD01 Registered office address changed from Hendford Manor Yeovil BA20 1UN United Kingdom on 14 November 2012
14 Nov 2012 TM01 Termination of appointment of Gavin Manerowski as a director
26 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 102