- Company Overview for MOOL LIMITED (07915953)
- Filing history for MOOL LIMITED (07915953)
- People for MOOL LIMITED (07915953)
- More for MOOL LIMITED (07915953)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2017 | DS01 | Application to strike the company off the register | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Justin Allitt on 5 April 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG England to Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL to Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG on 18 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
31 Oct 2013 | TM01 | Termination of appointment of Simon Cox as a director | |
31 Oct 2013 | AP01 | Appointment of Mr Justin Allitt as a director | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from Rotherham Taylor Ltd 21 Navigation Business Village Navigation Way, Ashton on Ribble Preston Lancashire PR2 2YP United Kingdom on 19 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
10 Feb 2012 | TM01 | Termination of appointment of Justin Allitt as a director | |
19 Jan 2012 | NEWINC |
Incorporation
|