Advanced company searchLink opens in new window

MULBERRY CONVENIENCE STORES LIMITED

Company number 05107335

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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2011 DS01 Application to strike the company off the register
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 55,556
27 Apr 2010 CH01 Director's details changed for Michael Ian Taylor on 1 April 2010
27 Apr 2010 CH01 Director's details changed for Simon David Toft on 1 April 2010
27 Apr 2010 CH01 Director's details changed for Jane Taylor on 1 April 2010
27 Apr 2010 CH03 Secretary's details changed for Simon David Toft on 1 April 2010
20 Apr 2010 AD01 Registered office address changed from 24 High Street Bishops Waltham Southampton Hampshire SO32 1AA on 20 April 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Apr 2009 363a Return made up to 20/04/09; full list of members
21 Apr 2009 288c Director and Secretary's Change of Particulars / simon toft / 28/08/2008 / HouseName/Number was: , now: little white alice; Street was: 1 yew tree cottages, now: carnmenellis; Area was: upper swanmore, now: ; Post Town was: southampton, now: redruth; Region was: hampshire, now: cornwall; Post Code was: SO40 7EB, now: TR16 6PL; Country was: , now: u
24 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 May 2008 363a Return made up to 20/04/08; full list of members
09 May 2008 288c Director and Secretary's Change of Particulars / simon toft / 01/01/2008 / HouseName/Number was: , now: 1; Street was: 1 yew tree cottages, now: yew tree cottages; Post Code was: SO40 7EB, now: SO32 2QT
09 May 2008 288c Director's Change of Particulars / jane taylor / 14/08/2007 / HouseName/Number was: , now: briar house; Street was: newlands, now: heath road; Area was: hoe road bishops waltham, now: wickham; Post Town was: southampton, now: fareham; Post Code was: SO32 1DU, now: PO17 6LA; Country was: , now: united kingdom
09 May 2008 288c Director's Change of Particulars / michael taylor / 14/08/2007 / HouseName/Number was: , now: briar house; Street was: newlands, now: heath road; Area was: hoe road bishops waltham, now: wickham; Post Town was: southampton, now: fareham; Region was: hants, now: hampshire; Post Code was: SO32 1DU, now: PO17 6LA; Country was: , now: united kingdom
02 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
01 May 2007 363a Return made up to 20/04/07; full list of members
01 May 2007 288c Secretary's particulars changed;director's particulars changed
26 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
12 Jul 2006 363a Return made up to 20/04/06; full list of members
23 Dec 2005 288a New secretary appointed;new director appointed