LITTLE MOLLINGTON COURT MANAGEMENT COMPANY LIMITED
Company number 11320038
- Company Overview for LITTLE MOLLINGTON COURT MANAGEMENT COMPANY LIMITED (11320038)
- Filing history for LITTLE MOLLINGTON COURT MANAGEMENT COMPANY LIMITED (11320038)
- People for LITTLE MOLLINGTON COURT MANAGEMENT COMPANY LIMITED (11320038)
- More for LITTLE MOLLINGTON COURT MANAGEMENT COMPANY LIMITED (11320038)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
27 Jun 2024 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
27 Jun 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
27 Jun 2024 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Jun 2024 | RT01 | Administrative restoration application | |
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2021 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
27 Jul 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
08 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2019 | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 May 2021 | AD01 | Registered office address changed from PO Box 4385 11320038: Companies House Default Address Cardiff CF14 8LH to Css House Parkgate Road Chester Cheshire CH1 6NN on 27 May 2021 | |
27 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2021 | CH01 | Director's details changed | |
09 Feb 2021 | RP05 | Registered office address changed to PO Box 4385, 11320038: Companies House Default Address, Cardiff, CF14 8LH on 9 February 2021 | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
11 Apr 2019 | AD01 | Registered office address changed from , C/O Champion Allwoods Limited 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, Cheshire, CH1 2LE, United Kingdom to 8 Plas Newton Lane Chester Cheshire CH2 1PA on 11 April 2019 | |
24 Oct 2018 | AP01 | Appointment of Mr Carl Scourfield as a director on 19 July 2018 | |
23 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
21 Jul 2018 | TM01 | Termination of appointment of Michael George Bell as a director on 19 July 2018 |