- Company Overview for MANDOLIN DEVELOPMENTS LIMITED (08791189)
- Filing history for MANDOLIN DEVELOPMENTS LIMITED (08791189)
- People for MANDOLIN DEVELOPMENTS LIMITED (08791189)
- Insolvency for MANDOLIN DEVELOPMENTS LIMITED (08791189)
- More for MANDOLIN DEVELOPMENTS LIMITED (08791189)
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
|
|
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
|
|
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
|
|
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
|