- Company Overview for MOLLYS DEN ( HAMPSHIRE ) LTD (09082033)
- Filing history for MOLLYS DEN ( HAMPSHIRE ) LTD (09082033)
- People for MOLLYS DEN ( HAMPSHIRE ) LTD (09082033)
- Insolvency for MOLLYS DEN ( HAMPSHIRE ) LTD (09082033)
- More for MOLLYS DEN ( HAMPSHIRE ) LTD (09082033)
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
|
|
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
|
|
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
|
|
14 Oct 2015 | CAP-SS | Solvency Statement dated 01/06/15 | |
14 Oct 2015 | RESOLUTIONS |
Resolutions
|