- Company Overview for THE MOUNT (OLD COLWYN) LIMITED (06328562)
- Filing history for THE MOUNT (OLD COLWYN) LIMITED (06328562)
- People for THE MOUNT (OLD COLWYN) LIMITED (06328562)
- Charges for THE MOUNT (OLD COLWYN) LIMITED (06328562)
- Insolvency for THE MOUNT (OLD COLWYN) LIMITED (06328562)
- More for THE MOUNT (OLD COLWYN) LIMITED (06328562)
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
|
|
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 |