Advanced company searchLink opens in new window

MOUNTAIN ASH 2011 LIMITED

Company number 07621646

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
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
  • GBP 18,880
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 5,000
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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