-
MBI HAWTHORN CARE LIMITED - C/O Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Company Information
- Company registration number
- 09072272
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Duff And Phelps Ltd The Chancery
- 58 Spring Gardens
- Manchester
- M2 1EW C/O Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW UK
Management
- Managing Directors
- WOODHOUSE, Gavin Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-05
- Dissolved on
- 2016-07-19
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- -
- Mr Gavin Lee Woodhouse
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- MBI HAWTHORNE CARE LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-12-22
- Last Date: 2018-12-08
-
MBI HAWTHORN CARE LIMITED Company Description
- MBI HAWTHORN CARE LIMITED is a ltd registered in United Kingdom with the Company reg no 09072272. Its current trading status is "live". It was registered 2014-06-05. It was previously called MBI HAWTHORNE CARE LIMITED. It has declared SIC or NACE codes as "87100". It has 1 director It can be contacted at C/o Duff And Phelps Ltd The Chancery .
Get MBI HAWTHORN CARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mbi Hawthorn Care Limited - C/O Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
- 2014-06-05
Did you know? kompany provides original and official company documents for MBI HAWTHORN CARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-appointment-of-liquidator (2023-12-08) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2023-12-13) - AM22
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-12-14) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-10-20) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-24) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-16) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-07-16) - 600
-
liquidation-voluntary-appointment-of-liquidator (2021-07-21) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-22) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-15) - LIQ03
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-08-25) - AM22
-
liquidation-in-administration-progress-report (2020-03-27) - AM10
-
liquidation-voluntary-appointment-of-liquidator (2020-11-17) - 600
keyboard_arrow_right 2019
-
liquidation-in-administration-proposals (2019-10-26) - AM03
-
liquidation-in-administration-appointment-of-administrator (2019-09-07) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-19) - AD01
-
miscellaneous (2019-07-17) - MISC
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-11-01) - AM06
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-27) - AA
-
confirmation-statement-with-no-updates (2018-12-19) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-31) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
-
confirmation-statement-with-updates (2017-12-11) - CS01
-
cessation-of-a-person-with-significant-control (2017-12-08) - PSC07
-
termination-director-company-with-name-termination-date (2017-03-10) - TM01
-
change-account-reference-date-company-current-shortened (2017-03-03) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-03-03) - AA
-
change-person-director-company-with-change-date (2017-01-31) - CH01
keyboard_arrow_right 2016
-
gazette-dissolved-compulsory (2016-07-19) - GAZ2
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-11-01) - AA
-
administrative-restoration-company (2016-11-01) - RT01
-
gazette-notice-compulsory (2016-05-03) - GAZ1
-
confirmation-statement-with-updates (2016-12-09) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
change-person-director-company-with-change-date (2015-05-13) - CH01
-
certificate-change-of-name-company (2015-01-16) - CERTNM
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-23) - AR01
-
appoint-person-director-company-with-name-date (2014-07-23) - AP01
-
incorporation-company (2014-06-05) - NEWINC