MHW REALISATIONS LIMITED: Filings

  • Overview

    Company NameMHW REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00347046
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MHW REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on May 02, 2015

    21 pages2.35B

    Administrator's progress report to May 02, 2015

    21 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Registered office address changed from St James' Square Manchester M2 6DS to 1 St Peter's Square Restructuring Manchester M2 3AE on Jan 26, 2015

    2 pagesAD01

    Result of meeting of creditors

    3 pages2.23B

    Administrator's progress report to Nov 02, 2014

    29 pages2.24B

    Administrator's progress report to May 02, 2014

    24 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 17, 2013

    28 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    37 pages2.17B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Certificate of change of name

    Company name changed metalrax housewares LIMITED\certificate issued on 11/07/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2013

    Change company name resolution on Jun 13, 2013

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 13, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Station Road Langley Green Oldbury West Midlands B69 4LY* on Jul 02, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Michael Temple as a director

    2 pagesTM01

    Registered office address changed from * Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX England* on Apr 22, 2013

    2 pagesAD01

    Appointment of Michael Ellis Temple as a director

    3 pagesAP01

    Termination of appointment of Caroline Green as a director

    2 pagesTM01

    Termination of appointment of Andrew Richardson as a director

    2 pagesTM01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0