MHW REALISATIONS LIMITED: Filings
Overview
Company Name | MHW REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00347046 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MHW REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on May 02, 2015 | 21 pages | 2.35B | ||||||||||
Administrator's progress report to May 02, 2015 | 21 pages | 2.24B | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
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 pages | AD01 | ||||||||||
Result of meeting of creditors | 3 pages | 2.23B | ||||||||||
Administrator's progress report to Nov 02, 2014 | 29 pages | 2.24B | ||||||||||
Administrator's progress report to May 02, 2014 | 24 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Dec 17, 2013 | 28 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 37 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 10 pages | 2.16B | ||||||||||
Certificate of change of name Company name changed metalrax housewares LIMITED\certificate issued on 11/07/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * Station Road Langley Green Oldbury West Midlands B69 4LY* on Jul 02, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Michael Temple as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX England* on Apr 22, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Michael Ellis Temple as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Caroline Green as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Richardson as a director | 2 pages | TM01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
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