Advanced company searchLink opens in new window

MOLE PROPERTIES

Company number 06467911

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)
23 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2017 L64.04 Dissolution deferment
25 Apr 2017 L64.07 Completion of winding up
26 May 2016 COCOMP Order of court to wind up
05 Apr 2016 AD01 Registered office address changed from 17a Sweeting Street Liverpool L2 4TE England to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016
03 Mar 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 350
20 Oct 2015 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015
20 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 350
19 May 2014 TM02 Termination of appointment of Mt Secretaries Limited as a secretary
13 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 350
14 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
10 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
16 Dec 2011 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011
18 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
08 Jun 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
08 Jun 2010 CH04 Secretary's details changed for Mt Secretaries Limited on 9 January 2010
08 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2010 AR01 Annual return made up to 9 January 2009. List of shareholders has changed
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2009 363a Return made up to 09/01/09; full list of members
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2008 287 Registered office changed on 11/02/08 from: 4 aztec row berners road london N1 opw
11 Feb 2008 288b Secretary resigned
11 Feb 2008 288b Director resigned