Advanced company searchLink opens in new window

MUDDLE & MASH LIMITED

Company number 09670356

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)
07 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
07 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 28 June 2023
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 June 2022
24 Oct 2023 TM01 Termination of appointment of Louise Claire Lloyd as a director on 12 October 2023
07 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 28 June 2021
05 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 28 June 2020
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 28 June 2019
25 Jul 2018 AD01 Registered office address changed from Academy House London Road Camberley Surrey GU15 3HL England to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 25 July 2018
20 Jul 2018 LIQ02 Statement of affairs
20 Jul 2018 600 Appointment of a voluntary liquidator
20 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-29
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 100
29 Sep 2016 SH02 Sub-division of shares on 3 March 2016
15 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates
12 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 03/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2016 TM01 Termination of appointment of Rebecca Elizabeth Pearcy as a director on 1 April 2016
01 Apr 2016 AP01 Appointment of Mrs Louise Claire Lloyd as a director on 1 October 2015
01 Apr 2016 AP01 Appointment of Ms Claire Louise Hemmings as a director on 1 October 2015
30 Mar 2016 AP01 Appointment of Mr Niels Ladefoged as a director on 1 October 2015
18 Mar 2016 MR01 Registration of charge 096703560002, created on 3 March 2016
28 Oct 2015 CERTNM Company name changed bansols eighty-seven LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27