Advanced company searchLink opens in new window

MANDOLIN DEVELOPMENTS LIMITED

Company number 08791189

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)
03 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 20 March 2020
24 Apr 2019 AD01 Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 24 April 2019
18 Apr 2019 600 Appointment of a voluntary liquidator
18 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-21
18 Apr 2019 LIQ01 Declaration of solvency
28 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
08 Mar 2018 CH01 Director's details changed for Mr Michael John O'byrne on 8 March 2018
08 Mar 2018 CH01 Director's details changed for Mr David Andrew O'byrne on 8 March 2018
08 Mar 2018 CH01 Director's details changed for Mrs Geraldine Jane O'byrne on 8 March 2018
08 Mar 2018 CH01 Director's details changed for Mrs Angela O'byrne on 8 March 2018
27 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
16 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 400
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AD01 Registered office address changed from 570 Harrogate Road Leeds West Yorkshire LS17 8DT to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 15 April 2015
28 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 400
03 Dec 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
26 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-26
  • GBP 400