- Company Overview for MOUNTAINSHACK.COM LIMITED (03943288)
- Filing history for MOUNTAINSHACK.COM LIMITED (03943288)
- People for MOUNTAINSHACK.COM LIMITED (03943288)
- Charges for MOUNTAINSHACK.COM LIMITED (03943288)
- Insolvency for MOUNTAINSHACK.COM LIMITED (03943288)
- More for MOUNTAINSHACK.COM LIMITED (03943288)
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) |
---|---|---|---|
01 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | AD01 | Registered office address changed from 22-24 New Street Worcester Worcestershire WR1 2DP on 23 October 2013 | |
13 Mar 2013 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-03-13
|
|
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Nov 2011 | TM01 | Termination of appointment of Philip Victor Kear as a director on 18 November 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Robert Peter Layton on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Philip Victor Kear on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for John Stephen Roe on 9 April 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 Apr 2009 | 363a | Return made up to 09/03/09; full list of members | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Jun 2008 | 363a | Return made up to 09/03/08; full list of members | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
18 Apr 2007 | 363a | Return made up to 09/03/07; full list of members |