Advanced company searchLink opens in new window

MOULTON PARK NOMINEES (NO. 3) LIMITED

Company number 04932215

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
13 Dec 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
13 Dec 2010 AD01 Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER England on 13 December 2010
29 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
09 Mar 2010 TM01 Termination of appointment of Jacob Schreiber as a director
03 Dec 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
18 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
15 Jan 2009 363a Return made up to 14/10/08; full list of members
15 Jan 2009 287 Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ
01 Dec 2008 AA Accounts made up to 31 January 2008
02 Dec 2007 AA Accounts made up to 31 January 2007
06 Nov 2007 363s Return made up to 14/10/07; no change of members
05 Dec 2006 AA Accounts made up to 31 January 2006
06 Nov 2006 363s Return made up to 14/10/06; full list of members
20 Jan 2006 287 Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne & wear NE11 0TX
23 Nov 2005 AA Accounts made up to 31 January 2005
17 Oct 2005 363s Return made up to 14/10/05; full list of members
18 Nov 2004 AA Accounts made up to 31 January 2004
15 Nov 2004 363s Return made up to 14/10/04; full list of members
15 Jun 2004 225 Accounting reference date shortened from 31/03/04 to 31/01/04
01 Apr 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2004 155(6)a Declaration of assistance for shares acquisition
01 Apr 2004 287 Registered office changed on 01/04/04 from: graham house, 7 wyllyotts place potters bar hertfordshire EN6 2JD