Advanced company searchLink opens in new window

MOLLY'S DEN LTD

Company number 08212751

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)
18 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 November 2020
23 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 2 November 2019
19 Sep 2019 600 Appointment of a voluntary liquidator
29 Aug 2019 LIQ10 Removal of liquidator by court order
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 2 November 2018
15 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Feb 2018 TM01 Termination of appointment of Abby Mcculloch as a director on 2 February 2018
12 Feb 2018 TM01 Termination of appointment of Dee Paul Souter as a director on 2 February 2018
11 Jan 2018 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Dec 2017 AD01 Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to C/O Durnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 20 December 2017
14 Dec 2017 600 Appointment of a voluntary liquidator
14 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
14 Dec 2017 LIQ02 Statement of affairs
07 Dec 2017 CVA4 Notice of completion of voluntary arrangement
13 Jul 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2016 CH01 Director's details changed for Mr Dee Paul Souter on 15 October 2016
27 Oct 2016 CH01 Director's details changed for Miss Abby Mcculloch on 15 October 2016
26 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2