Advanced company searchLink opens in new window

MULLER DEVELOPMENTS (HASSALL) LIMITED

Company number 04640580

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)
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
21 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 100
12 Sep 2011 AP01 Appointment of Mr Colin Richard Muller as a director
12 Sep 2011 AP01 Appointment of Rachel Jane Muller as a director
12 Sep 2011 TM02 Termination of appointment of Rachael Muller as a secretary
12 Sep 2011 TM01 Termination of appointment of Phillip Johnston as a director
12 Sep 2011 AP03 Appointment of Phillip Charles Johnston as a secretary
09 Sep 2011 CERTNM Company name changed muller palatine (rhuddlan) LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
09 Sep 2011 CONNOT Change of name notice
21 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Phillip Charles Johnston on 29 January 2010
10 Feb 2010 CH03 Secretary's details changed for Rachael Jane Muller on 22 January 2010