- Company Overview for MUSLEY HILL DEVELOPMENTS LTD (08178164)
- Filing history for MUSLEY HILL DEVELOPMENTS LTD (08178164)
- People for MUSLEY HILL DEVELOPMENTS LTD (08178164)
- More for MUSLEY HILL DEVELOPMENTS LTD (08178164)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
17 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2014 | AP01 | Appointment of Ms Keeley-Jo Atchison as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Alexander Morris as a director | |
20 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AD01 | Registered office address changed from , Suite 6 St Giles House, 27 St. Giles Street, Norwich, NR2 1JN, England on 20 November 2013 | |
23 Jan 2013 | AD01 | Registered office address changed from , 50 Maine Street, Thetford, Norfolk, IP24 3PG, England on 23 January 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from , 22 High Street, Trumpington, Cambridge, CB2 9LP, United Kingdom on 19 December 2012 | |
19 Dec 2012 | TM01 | Termination of appointment of Paul Morris as a director | |
19 Dec 2012 | AP01 | Appointment of Mr Alexander Thomas Morgan Morris as a director | |
14 Aug 2012 | NEWINC | Incorporation |