Advanced company searchLink opens in new window

MUNCASTER LIMITED

Company number 07922766

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Mar 2014 DS01 Application to strike the company off the register
21 Mar 2014 AP01 Appointment of Mrs Angela Crean as a director
17 Mar 2014 TM01 Termination of appointment of Anthony Crean as a director
17 Mar 2014 AD01 Registered office address changed from Thornloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 17 March 2014
04 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
12 Dec 2013 CERTNM Company name changed oxford law LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-11-25
02 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-25
02 Dec 2013 CONNOT Change of name notice
19 Feb 2013 AD01 Registered office address changed from 31 Charlbury Road Oxford OX2 6UU United Kingdom on 19 February 2013
31 Jan 2013 AA Accounts for a dormant company made up to 31 January 2013
31 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Mr Anthony Joseph Crean on 31 January 2013
31 Jan 2013 AD01 Registered office address changed from 31 Charlbury Road Oxford Oxfordshire OX2 6UX United Kingdom on 31 January 2013
12 Mar 2012 TM01 Termination of appointment of Angela Roberts as a director
25 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)