Advanced company searchLink opens in new window

THE MOUNT (OLD COLWYN) LIMITED

Company number 06328562

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)
28 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2014 2.24B Administrator's progress report to 14 August 2014
28 Aug 2014 2.35B Notice of move from Administration to Dissolution on 14 August 2014
17 Mar 2014 2.24B Administrator's progress report to 24 February 2014
29 Oct 2013 2.31B Notice of extension of period of Administration
24 Sep 2013 2.24B Administrator's progress report to 24 August 2013
03 Jun 2013 F2.18 Notice of deemed approval of proposals
29 Apr 2013 2.17B Statement of administrator's proposal
01 Mar 2013 AD01 Registered office address changed from 100 Llanelian Road Old Colwyn Colwyn Bay Clwyd LL29 9UH United Kingdom on 1 March 2013
28 Feb 2013 2.12B Appointment of an administrator
07 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Gurmeil Singh Uppal on 1 July 2010
09 Aug 2010 CH01 Director's details changed for Amrik Singh on 1 July 2010
09 Aug 2010 CH03 Secretary's details changed for Dhiraj Kaur on 1 July 2010
26 Mar 2010 AAMD Amended accounts made up to 31 March 2009
27 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 AD01 Registered office address changed from 1D Vicarage Street Oldbury Warley Birmingham West Midlands B68 8HQ on 23 November 2009
23 Nov 2009 AR01 Annual return made up to 30 July 2009 with full list of shareholders
03 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Sep 2008 288a Secretary appointed dhiraj kaur
02 Sep 2008 288a Director appointed gurmeil singh uppal