Advanced company searchLink opens in new window

MANGOBEAN HOLDINGS LIMITED

Company number 09515310

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)
28 May 2023 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 22 May 2022
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 22 May 2021
10 Sep 2020 600 Appointment of a voluntary liquidator
10 Sep 2020 LIQ10 Removal of liquidator by court order
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 22 May 2020
13 Jun 2019 AD01 Registered office address changed from Suite 12 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 13 June 2019
12 Jun 2019 LIQ02 Statement of affairs
12 Jun 2019 600 Appointment of a voluntary liquidator
12 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-23
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Aug 2018 AD01 Registered office address changed from PO Box NE6 2HL Suite 12, Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to Suite 12 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL on 6 August 2018
06 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
17 May 2018 AD01 Registered office address changed from Suite 122 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to PO Box NE6 2HL Suite 12, Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL on 17 May 2018
03 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
02 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
23 Jun 2016 AD01 Registered office address changed from Unit 3 Glenfield Park Phillips Road Blackburn BB1 5PF England to Suite 122 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL on 23 June 2016
11 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
04 Apr 2016 AD01 Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS England to Unit 3 Glenfield Park Phillips Road Blackburn BB1 5PF on 4 April 2016
02 Jun 2015 TM01 Termination of appointment of Graham John Hodgetts as a director on 2 June 2015
19 Apr 2015 AP01 Appointment of Shane Saunders as a director on 30 March 2015
27 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-27
  • GBP 100