MOUNTAIN LIGHT COACHING AND CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05547491 |
Category | Private Limited Company |
Incorporated | 26 Aug 2005 |
Age | 18 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 15 days |
SUMMARY
MOUNTAIN LIGHT COACHING AND CONSULTING LIMITED is an dissolved private limited company with number 05547491. It was incorporated 18 years, 9 months, 4 days ago, on 26 August 2005 and it was dissolved 9 months, 15 days ago, on 15 August 2023. The company address is 7 The Close, Norwich, NR1 4DJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Change account reference date company previous shortened
Date: 15 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
Old address: Mountain Light Coaching and Consulting Limited the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
Change date: 2022-02-09
New address: 7 the Close Norwich NR1 4DJ
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-09
New address: Mountain Light Coaching and Consulting Limited the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Old address: Buckenham Associates Limited the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Resolution
Date: 03 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Christine Rachel Bakewell
Change date: 2019-11-26
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-26
Old address: 59 Keswick Road Cringleford Norwich Norfolk NR4 6UQ
New address: Buckenham Associates Limited the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Termination secretary company with name termination date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-03
Officer name: Stephen William Pearson
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type group
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christine bakewell / 30/06/2008
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stuart mcclellan
Documents
Legacy
Date: 02 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 02/07/2008 from burnt house farm burnt house lane silfied wymondham norfolk NR18 9NR
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: 120 bromedale avenue mulbarton norwich norfolk NR14 8GZ
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 May 2007
Category: Address
Type: 287
Description: Registered office changed on 30/05/07 from: barkers cottage ragmere road attleborough NR17 1PN
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/12/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
81 NEWGATE STREET,LONDON,EC1A 7AJ
Number: | 11251566 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 06964604 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS CANTERBURY ROAD,NR FOLKESTONE,CT18 8HU
Number: | 09827049 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08871931 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTONS ENVIRONMENTAL SOLUTIONS LIMITED
WATER HOUSE,BURNLEY,BB11 4QT
Number: | 06308826 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON HOUSE,SOUTHPORT,PR9 9DT
Number: | 07033541 |
Status: | ACTIVE |
Category: | Private Limited Company |