Advanced company searchLink opens in new window

MOLWIN ESTATE MANAGEMENT LIMITED

Company number 05377601

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2016 DS01 Application to strike the company off the register
26 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
29 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Apr 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
27 Jul 2012 AD01 Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 27 July 2012
19 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
15 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
18 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Mr Brian Lory Cordall on 28 February 2011
04 Jan 2011 AA Accounts for a dormant company made up to 31 October 2010
03 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Barbara Elizabeth Cordall on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Brian Lory Cordall on 3 March 2010
01 Feb 2010 AA Accounts for a dormant company made up to 31 October 2009
07 Apr 2009 288b Appointment terminated director richard abbott
06 Apr 2009 363a Return made up to 28/02/09; full list of members
03 Apr 2009 288c Director's change of particulars / richard abbott / 27/02/2009
03 Apr 2009 287 Registered office changed on 03/04/2009 from lawrence house, lower bristol road, bath avon BA2 9ET
30 Jan 2009 AA Accounts for a dormant company made up to 31 October 2008
26 Nov 2008 288b Appointment terminated secretary dominique mclintock