- Company Overview for MOSSLEY HILL INVESTMENTS COLNE LTD (11320295)
- Filing history for MOSSLEY HILL INVESTMENTS COLNE LTD (11320295)
- People for MOSSLEY HILL INVESTMENTS COLNE LTD (11320295)
- Charges for MOSSLEY HILL INVESTMENTS COLNE LTD (11320295)
- More for MOSSLEY HILL INVESTMENTS COLNE LTD (11320295)
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
|