- Company Overview for MOHIO SPRING LIMITED (07843098)
- Filing history for MOHIO SPRING LIMITED (07843098)
- People for MOHIO SPRING LIMITED (07843098)
- Insolvency for MOHIO SPRING LIMITED (07843098)
- More for MOHIO SPRING LIMITED (07843098)
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 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2015 | |
24 Aug 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2015 | |
11 Mar 2014 | 4.70 | Declaration of solvency | |
05 Mar 2014 | AD01 | Registered office address changed from Church Barn Batcombe Shepton Mallet Somerset BA4 6HD on 5 March 2014 | |
04 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
03 Sep 2012 | AA01 | Current accounting period extended from 30 November 2012 to 30 April 2013 | |
28 Dec 2011 | CERTNM |
Company name changed church combe LIMITED\certificate issued on 28/12/11
|
|
28 Dec 2011 | CONNOT | Change of name notice | |
13 Dec 2011 | AP01 | Appointment of Mr Mark David Harman as a director | |
07 Dec 2011 | AD01 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET England on 7 December 2011 | |
10 Nov 2011 | NEWINC |
Incorporation
|