- Company Overview for DAVID MOWLE LIMITED (06390171)
- Filing history for DAVID MOWLE LIMITED (06390171)
- People for DAVID MOWLE LIMITED (06390171)
- Charges for DAVID MOWLE LIMITED (06390171)
- More for DAVID MOWLE LIMITED (06390171)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2014 | AC92 | Restoration by order of the court | |
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2010 | AD01 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 29 January 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Oct 2009 | AR01 |
Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
|
|
27 Oct 2009 | CH01 | Director's details changed for Mr David Mowle on 4 October 2009 | |
06 Mar 2009 | 363a | Return made up to 04/10/08; full list of members | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from treetops upperwood road matlock bath derbyshire DE4 3PE | |
26 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jan 2008 | 395 | Particulars of mortgage/charge | |
04 Oct 2007 | NEWINC | Incorporation |