- Company Overview for MOLLYS DEN WINCHESTER LTD (09081856)
- Filing history for MOLLYS DEN WINCHESTER LTD (09081856)
- People for MOLLYS DEN WINCHESTER LTD (09081856)
- Insolvency for MOLLYS DEN WINCHESTER LTD (09081856)
- More for MOLLYS DEN WINCHESTER LTD (09081856)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Dec 2016 | AD01 | Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to 5 Barnfield Crescent Exeter Devon EX1 1QT on 12 December 2016 | |
08 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
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 | |
12 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Oct 2015 | SH20 | Statement by Directors | |
14 Oct 2015 | SH19 |
Statement of capital on 14 October 2015
|
|
14 Oct 2015 | CAP-SS | Solvency Statement dated 01/06/15 | |
14 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Dee Paul Souter on 27 March 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Miss Abby Mcculloch on 27 March 2015 | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2015 | AD01 | Registered office address changed from 5 Victoria Rd Dorchester Dorset DT11SB England to 24 Cornwall Road Dorchester Dorset DT1 1RX on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Miss Abby Mcculloch as a director on 1 August 2014 | |
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|