Advanced company searchLink opens in new window

MOLLYS DEN WINCHESTER LTD

Company number 09081856

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-28
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
  • GBP 100
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
  • GBP 100
14 Oct 2015 CAP-SS Solvency Statement dated 01/06/15
14 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 100
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
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)