- Company Overview for MOUNT ROOMS LIMITED (10625505)
- Filing history for MOUNT ROOMS LIMITED (10625505)
- People for MOUNT ROOMS LIMITED (10625505)
- Insolvency for MOUNT ROOMS LIMITED (10625505)
- More for MOUNT ROOMS LIMITED (10625505)
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) |
---|---|---|---|
25 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2024 | |
09 Oct 2023 | AD01 | Registered office address changed from 132 Hull Road Hessle HU13 9NG England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 9 October 2023 | |
09 Oct 2023 | LIQ02 | Statement of affairs | |
09 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
31 May 2023 | AD01 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY England to 132 Hull Road Hessle HU13 9NG on 31 May 2023 | |
25 May 2023 | AD01 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY England to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 25 May 2023 | |
25 May 2023 | AD01 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY England to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 25 May 2023 | |
25 May 2023 | AD01 | Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA England to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 25 May 2023 | |
17 Jan 2022 | AD01 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY United Kingdom to Cwg House Gallamore Lane Market Rasen LN8 3HA on 17 January 2022 | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2019 | AD01 | Registered office address changed from The Cornmill Hotel Mount Pleasant Hull HU9 1LA England to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 21 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY United Kingdom to The Cornmill Hotel Mount Pleasant Hull HU9 1LA on 14 June 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
17 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-17
|