Advanced company searchLink opens in new window

MOLCHESTER LTD

Company number 08207073

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2015 DS01 Application to strike the company off the register
03 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
02 Oct 2014 AD01 Registered office address changed from Molchester Ltd 83 Ducie Street Manchester M1 2JQ England to Molchester Ltd 83 Ducie Street Manchester M1 2JQ on 2 October 2014
02 Oct 2014 CH01 Director's details changed for Mr Steven John Myring on 7 April 2014
02 Oct 2014 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Molchester Ltd 83 Ducie Street Manchester M1 2JQ on 2 October 2014
02 Oct 2014 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Molchester Ltd 83 Ducie Street Manchester M1 2JQ on 2 October 2014
01 Oct 2014 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to Molchester Ltd 83 Ducie Street Manchester M1 2JQ on 1 October 2014
21 Apr 2014 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England on 21 April 2014
21 Apr 2014 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 21 April 2014
25 Mar 2014 AD01 Registered office address changed from 3 Rio House Quarry Gardens Huyton Liverpool Merseyside L36 6FR on 25 March 2014
07 Feb 2014 AA01 Previous accounting period shortened from 30 September 2013 to 6 September 2013
07 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
07 Oct 2013 CH01 Director's details changed for Mr Steven John Myring on 6 October 2013
19 Aug 2013 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 19 August 2013
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 100
12 Dec 2012 CH01 Director's details changed for Mr Steven John Myring on 12 December 2012
05 Dec 2012 AP01 Appointment of Mr Steven John Myring as a director on 5 December 2012
29 Nov 2012 TM01 Termination of appointment of Steve John Myring as a director on 20 November 2012
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 2
28 Nov 2012 TM01 Termination of appointment of Devon Chapman as a director on 28 November 2012
30 Oct 2012 AP01 Appointment of Mr Steve John Myring as a director on 30 October 2012
07 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted