Advanced company searchLink opens in new window

MULBERRY PARK LIMITED

Company number 04273906

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2013 DS01 Application to strike the company off the register
20 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
20 Sep 2013 TM01 Termination of appointment of John Nicholas Day as a director on 15 August 2013
11 Sep 2013 AP01 Appointment of Mr Peter Howard Madden as a director on 15 August 2013
21 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
30 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
30 Sep 2011 AP04 Appointment of Sandringham Company Secretaries Limited as a secretary on 1 July 2011
30 Sep 2011 TM02 Termination of appointment of Morley & Scott Corporate Services Limited as a secretary on 1 July 2011
16 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
24 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
25 Aug 2010 TM01 Termination of appointment of Peter Madden as a director
12 Mar 2010 CH04 Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009
01 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
05 Sep 2009 363a Return made up to 21/08/09; full list of members
28 Jan 2009 AA Accounts made up to 31 March 2008
22 Aug 2008 363a Return made up to 21/08/08; full list of members
23 Jan 2008 AA Accounts made up to 31 March 2007
28 Dec 2007 287 Registered office changed on 28/12/07 from: st andrews house 4400 parkway whiteley hampshire PO15 7FJ
18 Oct 2007 363a Return made up to 21/08/07; full list of members
19 Mar 2007 CERTNM Company name changed goodwyns LIMITED\certificate issued on 19/03/07
01 Nov 2006 363s Return made up to 21/08/06; full list of members