Advanced company searchLink opens in new window

MOOL LIMITED

Company number 07915953

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)