Advanced company searchLink opens in new window

MOSSLEY HILL INVESTMENTS COLNE LTD

Company number 11320295

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 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 MR04 Satisfaction of charge 113202950001 in full
27 Sep 2021 MR04 Satisfaction of charge 113202950002 in full
27 Sep 2021 MR04 Satisfaction of charge 113202950003 in full
27 Sep 2021 MR04 Satisfaction of charge 113202950004 in full
22 Sep 2021 DS01 Application to strike the company off the register
21 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 June 2021
28 Jun 2021 AD01 Registered office address changed from 58-60 Brown Street West Colne BB8 9nd England to Office 301 Hanover House Hanover Street Liverpool L1 3DZ on 28 June 2021
21 May 2021 TM01 Termination of appointment of Gavin Barry as a director on 20 May 2021
05 Feb 2021 AA Micro company accounts made up to 30 April 2020
01 Jul 2020 MR01 Registration of charge 113202950003, created on 22 June 2020
01 Jul 2020 MR01 Registration of charge 113202950004, created on 22 June 2020
08 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
24 Apr 2020 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom to 58-60 Brown Street West Colne BB8 9nd on 24 April 2020
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Sep 2019 MR01 Registration of charge 113202950001, created on 10 September 2019
11 Sep 2019 MR01 Registration of charge 113202950002, created on 10 September 2019
09 Sep 2019 TM01 Termination of appointment of Shaun Mills as a director on 9 September 2019
15 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
20 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-20
  • GBP 100