Advanced company searchLink opens in new window

MOLLYS DEN ( HAMPSHIRE ) LTD

Company number 09082033

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)
08 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2018 LIQ10 Removal of liquidator by court order
22 Mar 2018 600 Appointment of a voluntary liquidator
12 Feb 2018 TM01 Termination of appointment of Abby Mcculloch as a director on 2 February 2018
12 Feb 2018 TM01 Termination of appointment of Dee Paul Souter as a director on 2 February 2018
16 Nov 2017 AD01 Registered office address changed from 59 Magdalen Street Exeter EX2 4HY England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 16 November 2017
14 Nov 2017 LIQ02 Statement of affairs
14 Nov 2017 600 Appointment of a voluntary liquidator
14 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
17 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
17 Jul 2017 PSC01 Notification of Dee Paul Souter as a person with significant control on 6 April 2016
06 Jul 2017 AD01 Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to 59 Magdalen Street Exeter EX2 4HY on 6 July 2017
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2017 AA Total exemption full accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
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 Ms 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
12 Jul 2016 CH01 Director's details changed for Miss Abby Mcculloch on 1 March 2016
20 Oct 2015 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