M K BOOZE TWO LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from Bloom Accounting Suite 2, 1st Floor, Federation House Station Road Stoke-on-Trent Staffordshire ST4 2SA United Kingdom to Begbies Traynor (Central) Llp Hooters Hall Road Lymedale Business Centre, Lymedale Business Park Newcastle Staffordshire ST5 9QF on 2025-02-17

View Document

13/02/2513 February 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Statement of affairs

View Document

05/02/255 February 2025 Registered office address changed from 1 Queen Street Porthill Newcastle Staffordshire ST5 8QJ England to Bloom Accounting Suite 2, 1st Floor, Federation House Station Road Stoke-on-Trent Staffordshire ST4 2SA on 2025-02-05

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY GRIFFITHS

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 6 STANLEY GROVE BASFORD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0PJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANNE ELIZABETH GRIFFITHS / 06/01/2016

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

09/06/169 June 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071323060001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED M K BOOZE 2 LIMITED CERTIFICATE ISSUED ON 16/02/10

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company