Advanced company searchLink opens in new window

MOUNT STREET LIMITED

Company number 02206091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2021 DS01 Application to strike the company off the register
20 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 March 2021
20 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
24 Jun 2019 PSC01 Notification of David Gornall as a person with significant control on 26 September 2018
30 Oct 2018 AP01 Appointment of Mr Simon John Louis Linford as a director on 26 September 2018
30 Oct 2018 TM01 Termination of appointment of Hilary Gornall as a director on 26 September 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 200
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
18 Mar 2015 AD01 Registered office address changed from 57 Newgate Lane Whitestake Preston Lancashire PR4 4JU to The Barn Caldbeck Wigton Cumbria CA7 8DP on 18 March 2015
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100