- Company Overview for MOUNT ANVIL (CSM) LIMITED (07764119)
- Filing history for MOUNT ANVIL (CSM) LIMITED (07764119)
- People for MOUNT ANVIL (CSM) LIMITED (07764119)
- Insolvency for MOUNT ANVIL (CSM) LIMITED (07764119)
- More for MOUNT ANVIL (CSM) LIMITED (07764119)
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
|
|
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
|
|
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
|
|
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 |