Advanced company searchLink opens in new window

MUFFLE LIMITED

Company number 11545080

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)
25 Oct 2024 AM10 Administrator's progress report
28 May 2024 AM07 Result of meeting of creditors
24 May 2024 AM02 Statement of affairs with form AM02SOA
08 May 2024 AD01 Registered office address changed from Network House Monckton Road Industrial Estate Wakefield WF2 7AL United Kingdom to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 8 May 2024
08 May 2024 AM03 Statement of administrator's proposal
12 Apr 2024 AM01 Appointment of an administrator
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
16 May 2023 TM01 Termination of appointment of Linda Inger Christin Danielsson as a director on 1 April 2023
12 Apr 2023 AP01 Appointment of Philipp Quendler as a director on 1 April 2023
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
05 Aug 2022 CH01 Director's details changed for Mr James Robert Leatham on 5 August 2022
05 Aug 2022 CH01 Director's details changed for Mr Andrew Gary Holler on 5 August 2022
05 Aug 2022 CH01 Director's details changed for Ms Linda Inger Christin Danielsson on 5 August 2022
08 Jun 2022 AP03 Appointment of Mrs Andrea Jayne Leatham as a secretary on 14 April 2022
10 May 2022 AP01 Appointment of Ms Linda Inger Christin Danielsson as a director on 14 April 2022
09 May 2022 AA Total exemption full accounts made up to 30 November 2021
25 Apr 2022 PSC02 Notification of Saint-Gobain Construction Products Uk Limited as a person with significant control on 14 April 2022
25 Apr 2022 PSC07 Cessation of Andrea Jayne Leatham as a person with significant control on 14 April 2022
25 Apr 2022 PSC07 Cessation of Andrew Gary Holler as a person with significant control on 14 April 2022
25 Apr 2022 TM01 Termination of appointment of Andrea Jayne Leatham as a director on 14 April 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 201
11 Apr 2022 SH08 Change of share class name or designation
17 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates