- Company Overview for MAMMOTH HOLDINGS LIMITED (05883261)
- Filing history for MAMMOTH HOLDINGS LIMITED (05883261)
- People for MAMMOTH HOLDINGS LIMITED (05883261)
- Insolvency for MAMMOTH HOLDINGS LIMITED (05883261)
- More for MAMMOTH HOLDINGS LIMITED (05883261)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2014 | L64.07 | Completion of winding up | |
14 Mar 2013 | 1.4 | Notice of completion of voluntary arrangement | |
01 Mar 2013 | COCOMP | Order of court to wind up | |
06 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Jan 2012 | AAMD | Amended accounts made up to 31 July 2009 | |
11 Jan 2012 | AAMD | Amended accounts made up to 31 July 2010 | |
14 Sep 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-09-14
|
|
06 Jul 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 May 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Feb 2010 | TM01 | Termination of appointment of Tina Hughes as a director | |
02 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed | |
02 Feb 2010 | CH01 | Director's details changed for Tina Hughes on 1 December 2009 | |
11 Sep 2009 | 288a | Director appointed jonathan hughes | |
21 Apr 2009 | 363a | Return made up to 31/12/08; full list of members | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from 3RD floor 5 temple square temple street liverpool merseyside L2 5RH | |
21 Jan 2009 | 288b | Appointment terminated secretary richard l ferguson company services LTD | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from c/o richard l ferguson company services LIMITED regus house herons way chester business park chester CH4 9QR | |
15 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
08 Jan 2008 | 363a | Return made up to 21/07/07; full list of members |