Advanced company searchLink opens in new window

MOUNT ANVIL (CSM) LIMITED

Company number 07764119

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)
01 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 17 May 2016
01 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Dec 2015 AD01 Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 55 Baker Street London W1U 7EU on 29 December 2015
23 Dec 2015 4.70 Declaration of solvency
23 Dec 2015 600 Appointment of a voluntary liquidator
23 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
12 Oct 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
09 Oct 2014 AA Full accounts made up to 31 December 2013
07 Jul 2014 TM01 Termination of appointment of David Clark as a director
07 Jul 2014 AP01 Appointment of Mr Peter Robert Burslem as a director
23 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
02 Jul 2013 AP03 Appointment of Mr Alan Stuart Duncan as a secretary
01 Jul 2013 TM02 Termination of appointment of Andrew Brindle as a secretary
01 Jul 2013 TM01 Termination of appointment of Brian Chambers as a director
12 Jun 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
15 Aug 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
13 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
22 Sep 2011 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
22 Sep 2011 TM01 Termination of appointment of Richard Hardbattle as a director
22 Sep 2011 AP01 Appointment of David John Charles Clark as a director
22 Sep 2011 AP01 Appointment of Brian Peter Chambers as a director
22 Sep 2011 AP03 Appointment of Andrew David Brindle as a secretary