MUDMAN LIMITED
Status | DISSOLVED |
Company No. | 04163057 |
Category | Private Limited Company |
Incorporated | 19 Feb 2001 |
Age | 23 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 7 days |
SUMMARY
MUDMAN LIMITED is an dissolved private limited company with number 04163057. It was incorporated 23 years, 3 months, 12 days ago, on 19 February 2001 and it was dissolved 1 year, 5 months, 7 days ago, on 27 December 2022. The company address is 10 Granville Street 10 Granville Street, Tyne & Wear, NE8 4EH.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 25 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-09-30
Documents
Dissolution application strike off company
Date: 13 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Richard Blackburn Kiddle
Change date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Termination secretary company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eurhema Anderson
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Termination secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norma Tate
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Charles Richard Blackburn Kiddle
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed eurhema ritchie anderson
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 May 2006
Category: Address
Type: 287
Description: Registered office changed on 26/05/06 from: c/o amco services LTD 2A spencer house market lane swalwell newcastle upon tyne NE16 3DS
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 May 2005
Category: Address
Type: 287
Description: Registered office changed on 31/05/05 from: 10 granville street gateshead tyne & wear NE8 4EH
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/04; full list of members
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/12/01
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 05/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
Documents
Some Companies
COCKERLINE HOME IMPROVEMENTS LIMITED
39 ST. LEONARDS ROAD,BEVERLEY,HU17 7HJ
Number: | 09817338 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 10459152 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENUS VEHICLE SOLUTIONS (STIRLING) LTD.
124 CASTLE HOUSE,STIRLING,FK8 1AL
Number: | SC334690 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVESTGLEN PROPERTIES (LONDON) LIMITED
59 BRONDESBURY PARK,LONDON,NW6 7AX
Number: | 06832807 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ISLAND MANAGEMENT COMPANY LIMITED
CAVENDISH HONEYDEN ROAD,SIDCUP,DA14 5LX
Number: | 02812777 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOULSOE BUSINESS CENTRE CRANFIELD ROAD,NEWPORT PAGNELL,MK16 0FJ
Number: | 09636202 |
Status: | ACTIVE |
Category: | Private Limited Company |