Advanced company searchLink opens in new window

MOUNT HUTT DESIGN LTD

Company number 04233156

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)
13 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
22 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2005 363s Return made up to 12/06/05; full list of members
02 Aug 2004 AA Accounts made up to 30 June 2004
23 Jul 2004 AA Total exemption full accounts made up to 30 June 2003
04 Jun 2004 363s Return made up to 12/06/04; full list of members
17 Mar 2004 288c Director's particulars changed
03 Feb 2004 288b Secretary resigned
03 Feb 2004 287 Registered office changed on 03/02/04 from: 16 oakhurst newlands road christchurch BH23 3QJ
03 Feb 2004 288a New secretary appointed
31 Mar 2003 AA Total exemption small company accounts made up to 30 June 2002
21 Jan 2003 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2003 363s Return made up to 12/06/02; full list of members
21 Jan 2003 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
21 Jan 2003 363(287) Registered office changed on 21/01/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/01/03
14 Jan 2003 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2002 287 Registered office changed on 13/09/02 from: flat 6 7 rayners road london SW15 2AY
10 Aug 2001 288a New secretary appointed
24 Jul 2001 288a New director appointed
06 Jul 2001 288a New director appointed
06 Jul 2001 287 Registered office changed on 06/07/01 from: 9 churchfield road acton london W3 6BH
06 Jul 2001 288b Secretary resigned
06 Jul 2001 288b Director resigned