M K BOOZE TWO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
13/02/2513 February 2025 | Appointment of a voluntary liquidator |
13/02/2513 February 2025 | Resolutions |
13/02/2513 February 2025 | Statement of affairs |
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 |
23/08/2423 August 2024 | Confirmation statement made on 2024-07-12 with no updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | APPOINTMENT TERMINATED, DIRECTOR KELLY GRIFFITHS |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
20/07/1820 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 6 STANLEY GROVE BASFORD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0PJ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANNE ELIZABETH GRIFFITHS / 06/01/2016 |
11/06/1611 June 2016 | DISS40 (DISS40(SOAD)) |
09/06/169 June 2016 | 31/03/15 TOTAL EXEMPTION FULL |
19/04/1619 April 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071323060001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/01/1511 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
27/05/1427 May 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
13/06/1313 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
30/06/1230 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
24/01/1224 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
04/05/114 May 2011 | 31/03/11 TOTAL EXEMPTION FULL |
11/03/1111 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
20/05/1020 May 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
16/02/1016 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/02/1016 February 2010 | COMPANY NAME CHANGED M K BOOZE 2 LIMITED CERTIFICATE ISSUED ON 16/02/10 |
21/01/1021 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M K BOOZE TWO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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