Advanced company searchLink opens in new window

MUSLEY HILL SCHOOL LIMITED

Company number 08337001

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)
31 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Oct 2018 TM01 Termination of appointment of Alexander Thomas Morgan Morris as a director on 1 March 2018
26 Oct 2018 AD01 Registered office address changed from 18 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ England to 30 North Street Dunmow CM6 1BA on 26 October 2018
26 Oct 2018 AP01 Appointment of Ms Keeley-Jo Atchison as a director on 1 March 2018
26 Oct 2018 TM02 Termination of appointment of Paul Morris as a secretary on 1 March 2018
26 Oct 2018 PSC07 Cessation of Alexander Morris as a person with significant control on 1 March 2018
29 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
06 Jun 2016 MR01 Registration of charge 083370010002, created on 27 May 2016
26 Oct 2015 AD01 Registered office address changed from Suite 6 st Giles House 27 st. Giles Street Norwich NR2 1JN to 18 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ on 26 October 2015
26 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Sep 2015 AP03 Appointment of Mr Paul Morris as a secretary on 20 September 2015
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
20 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 May 2014 MR01 Registration of charge 083370010001
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
07 May 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 AD01 Registered office address changed from C/O C/O 50 Maine Street Thetford Norfolk IP24 3PG United Kingdom on 23 January 2013