- Company Overview for MUFFLE LIMITED (11545080)
- Filing history for MUFFLE LIMITED (11545080)
- People for MUFFLE LIMITED (11545080)
- Insolvency for MUFFLE LIMITED (11545080)
- More for MUFFLE LIMITED (11545080)
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
|
|
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 |