Advanced company searchLink opens in new window

MAMMOTH GRP LIMITED

Company number 07175631

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
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
  • GBP 2
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
  • GBP 2