Advanced company searchLink opens in new window

MOUNTSTEAD COMMS LIMITED

Company number 07456339

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2015 CH01 Director's details changed for Mr James Archibald on 1 November 2015
13 Nov 2015 AD01 Registered office address changed from , 28 Fisher Way, Heckmondwike, West Yorkshire, WF16 0BU to 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ on 13 November 2015
15 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
02 Apr 2015 CERTNM Company name changed mountstead consultancy LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
17 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jul 2013 CERTNM Company name changed assist motor management LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
19 Jul 2013 DS02 Withdraw the company strike off application
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
03 Jul 2013 AP01 Appointment of Mr James Archibald as a director
03 Jul 2013 TM01 Termination of appointment of Vivian Craig as a director
03 Jul 2013 AD01 Registered office address changed from , 70 Killowen Avenue, Northolt, Middlesex, UB5 4QU, England on 3 July 2013
02 Jul 2013 AD01 Registered office address changed from , Cheshire House Gorsey Lane, Widnes, WA8 0RP, United Kingdom on 2 July 2013
28 Jun 2013 AP01 Appointment of Mr Vivian Leslie Craig as a director
28 Jun 2013 TM01 Termination of appointment of Daniel Giles as a director
28 Jun 2013 TM02 Termination of appointment of Daniel Giles as a secretary
24 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2013 DS01 Application to strike the company off the register
26 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders