MP HORSEBOXES LIMITED

Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.05518625
CategoryPrivate Limited Company
Incorporated26 Jul 2005
Age18 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution03 Mar 2021
Years3 years, 2 months, 14 days

SUMMARY

MP HORSEBOXES LIMITED is an dissolved private limited company with number 05518625. It was incorporated 18 years, 9 months, 22 days ago, on 26 July 2005 and it was dissolved 3 years, 2 months, 14 days ago, on 03 March 2021. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: 1 Kings Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Jul 2012

Category: Insolvency

Type: COCOMP

Documents

Liquidation court order miscellaneous

Date: 17 Jul 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Jul 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: AD01

Old address: Ford Farm Ford Lane Upton Grey Odiham Hampshire RG25 2RP

Change date: 2012-01-30

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Jan 2012

Category: Insolvency

Type: COCOMP

Documents

Liquidation court order miscellaneous

Date: 27 Jan 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replace liq

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 27 Jan 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Jun 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 Jun 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 12 Jun 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Jun 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 19 Feb 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Aug 2008

Action Date: 17 Jul 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2008-07-17

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 30/11/06

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 27 Jul 2007

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Address

Type: 287

Description: Registered office changed on 08/05/06 from: 10 rakemakers holybourne alton hampshire GU34 4ED

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 25/01/06 from: bambling & co 10 rakemakers holybourne alton hampshire GU34 4ED

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 26 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE SPACE LIMITED

LYEFIELD HOUSE LOWER BREACHE ROAD,CRANLEIGH,GU6 7SQ

Number:05022825
Status:ACTIVE
Category:Private Limited Company

KIWI SOFTWARE LIMITED

6 HAWKEYS LANE,NORTH SHIELDS,NE29 0JF

Number:09074821
Status:ACTIVE
Category:Private Limited Company

PEACH TREE DIGITAL LIMITED

BROWN MCLEOD LTD,SHEFFIELD,S10 2NH

Number:10595584
Status:ACTIVE
Category:Private Limited Company

S A GOLDSMITH LIMITED

21 HAMLET WAY,STRATFORD-UPON-AVON,CV37 0AL

Number:07763966
Status:ACTIVE
Category:Private Limited Company

STALKER LEISURE LIMITED

C/O UHY HACKER YOUNG,SHEFFIELD,S8 0XF

Number:11522028
Status:ACTIVE
Category:Private Limited Company

TIPI PROPERTIES NW01 FINANCE LIMITED

180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:10348600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source