MOUNTHEATH LTD

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.05589565
CategoryPrivate Limited Company
Incorporated11 Oct 2005
Age18 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

MOUNTHEATH LTD is an liquidation private limited company with number 05589565. It was incorporated 18 years, 8 months, 6 days ago, on 11 October 2005. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

Old address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom

Change date: 2024-03-28

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ

Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX

Change date: 2022-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nagina Ali

Change date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nagina Ali

Appointment date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-27

Officer name: Sakub Ali

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-27

Officer name: Nagina Ali

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sakub Ali

Change date: 2010-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sakub ali / 03/06/2009

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Resolution

Date: 18 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 31/10/05 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Incorporation company

Date: 11 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVSO LIMITED

16A 1ST FLOOR OFFICES,BOSTON,PE21 6QQ

Number:11408289
Status:ACTIVE
Category:Private Limited Company

ESH STANTEC LIMITED

ESH HOUSE BOWBURN NORTH INDUSTRIAL ESTATE,DURHAM,DH6 5PF

Number:09785789
Status:ACTIVE
Category:Private Limited Company

LIVINGSTON I LIMITED

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:10687608
Status:ACTIVE
Category:Private Limited Company

SALTIRE INSPECTION LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC605281
Status:ACTIVE
Category:Private Limited Company

SIAM CONTROL AND AUTOMATION LIMITED

10 HANOVER STREET,BROMSGROVE,B61 7JH

Number:06518761
Status:ACTIVE
Category:Private Limited Company

STONE PARK CONSULTING LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:10576086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source