- Company Overview for MAMMOTH GRP LIMITED (07175631)
- Filing history for MAMMOTH GRP LIMITED (07175631)
- People for MAMMOTH GRP LIMITED (07175631)
- Insolvency for MAMMOTH GRP LIMITED (07175631)
- More for MAMMOTH GRP LIMITED (07175631)
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) |
---|---|---|---|
23 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2023 | |
28 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2022 | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2021 | |
11 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2020 | LIQ10 | Removal of liquidator by court order | |
31 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2020 | |
21 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2019 | |
15 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2018 | LIQ02 | Statement of affairs | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | AD01 | Registered office address changed from Bridgestone Limited 125-127 Union Street Oldham Lancashire OL1 1TE to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 31 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to Bridgestone Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 9 January 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
14 Mar 2017 | CH01 | Director's details changed for Mr Jonathan Jef Hughes on 14 March 2017 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2016 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L15 Jw to C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 8 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|