- Company Overview for MOUNTAIN ASH 2011 LIMITED (07621646)
- Filing history for MOUNTAIN ASH 2011 LIMITED (07621646)
- People for MOUNTAIN ASH 2011 LIMITED (07621646)
- Insolvency for MOUNTAIN ASH 2011 LIMITED (07621646)
- More for MOUNTAIN ASH 2011 LIMITED (07621646)
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) |
---|---|---|---|
06 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Kendal House 41 Scotland Street Sheffield S3 7BS on 19 October 2018 | |
15 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2018 | LIQ01 | Declaration of solvency | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
13 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 10 August 2018
|
|
13 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 16 July 2018
|
|
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
25 Jan 2018 | PSC01 | Notification of Winifred Lucy Strawson as a person with significant control on 30 October 2017 | |
25 Jan 2018 | PSC07 | Cessation of Richard Henry Strawson as a person with significant control on 30 October 2017 | |
25 Jan 2018 | PSC01 | Notification of Richard Henry Strawson as a person with significant control on 30 October 2017 | |
25 Jan 2018 | PSC07 | Cessation of Winifred Lucy Strawson as a person with significant control on 30 October 2017 | |
09 Nov 2017 | PSC07 | Cessation of Roger James Douglas as a person with significant control on 4 August 2017 | |
25 Sep 2017 | PSC07 | Cessation of Richard Henry Strawson as a person with significant control on 14 August 2017 | |
25 Sep 2017 | PSC07 | Cessation of Peter Brown as a person with significant control on 14 August 2017 | |
25 Sep 2017 | PSC01 | Notification of Winifred Lucy Strawson as a person with significant control on 14 August 2017 | |
25 Sep 2017 | PSC07 | Cessation of Andrew Clive Severn as a person with significant control on 14 August 2017 | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
26 Feb 2016 | CH01 | Director's details changed for Mr William Robert Strawson on 26 February 2016 |