MAHOGANY HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 02612302 |
Category | Private Limited Company |
Incorporated | 20 May 1991 |
Age | 33 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 18 days |
SUMMARY
MAHOGANY HOLDINGS LIMITED is an dissolved private limited company with number 02612302. It was incorporated 33 years, 10 days ago, on 20 May 1991 and it was dissolved 2 years, 7 months, 18 days ago, on 12 October 2021. The company address is 5 Turl Street 5 Turl Street, Oxon, OX1 3DQ.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type dormant
Date: 27 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mr Coleman Gerard Greaney
Documents
Notification of a person with significant control
Date: 03 Sep 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-28
Psc name: Neil Duncan Atkinson
Documents
Cessation of a person with significant control
Date: 03 Sep 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-28
Psc name: Russell John Barker
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell John Barker
Termination date: 2018-08-31
Documents
Termination secretary company with name termination date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-31
Officer name: Russell John Barker
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Duncan Atkinson
Appointment date: 2018-08-31
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-15
Officer name: Mr Colin Gerard Greaney
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Notification of a person with significant control
Date: 04 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Russell John Barker
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gaetano Licata
Change date: 2018-01-11
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Gerard Greaney
Change date: 2018-01-11
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Gerard Greaney
Change date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 10 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type dormant
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type dormant
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Change person director company with change date
Date: 22 May 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-22
Officer name: Mr Russell John Barker
Documents
Change person secretary company with change date
Date: 22 May 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Russell John Barker
Change date: 2015-05-22
Documents
Accounts with accounts type dormant
Date: 26 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type dormant
Date: 04 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Capital allotment shares
Date: 05 Jul 2012
Action Date: 21 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-21
Capital : 1,200 GBP
Documents
Capital allotment shares
Date: 05 Jul 2012
Action Date: 21 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-21
Capital : 400 GBP
Documents
Resolution
Date: 03 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Capital allotment shares
Date: 05 Sep 2011
Action Date: 12 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-12
Capital : 400 GBP
Documents
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Thompson
Documents
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Thompson
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gaetano Licata
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Coleman Gerard Greaney
Documents
Capital allotment shares
Date: 25 Aug 2011
Action Date: 12 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-12
Capital : 400.00 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 15 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/99; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/98; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 09 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/97; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 17 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/96; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 22 Dec 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 14 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/94; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Resolution
Date: 17 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/93; no change of members
Documents
Resolution
Date: 11 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 15 Oct 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Resolution
Date: 07 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/92; full list of members
Documents
Resolution
Date: 27 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1991
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 04 Jun 1991
Category: Capital
Type: 88(2)R
Description: Ad 22/05/91--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 04 Jun 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
CR CONSULTANCY RECRUITMENT LIMITED
1 PARK VIEW COURT,SHIPLEY,BD18 3DZ
Number: | 11121140 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CASPIAN ROAD,MANCHESTER,M9 7JB
Number: | 10785699 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10330031 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTSON PARTNERSHIP HOMES LIMITED
10 PERIMETER ROAD,MORAYSHIRE,IV30 6AE
Number: | SC211357 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A SEACLIFF ROAD,LARNE,BT40 1TG
Number: | NI602102 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
8 ORCHARD AVENUE,HALSTEAD,CO9 1JR
Number: | 11890314 |
Status: | ACTIVE |
Category: | Private Limited Company |