MOLICA LIMITED
Status | DISSOLVED |
Company No. | 05950465 |
Category | Private Limited Company |
Incorporated | 29 Sep 2006 |
Age | 17 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 31 Aug 2023 |
Years | 7 months, 27 days |
SUMMARY
MOLICA LIMITED is an dissolved private limited company with number 05950465. It was incorporated 17 years, 6 months, 28 days ago, on 29 September 2006 and it was dissolved 7 months, 27 days ago, on 31 August 2023. The company address is C/O Fergusson & Co Ltd 12 Halegrove Court C/O Fergusson & Co Ltd 12 Halegrove Court, Stockton-on-tees, TS18 3DB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2022
Action Date: 05 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2021
Action Date: 05 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2020
Action Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2019
Action Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-05
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-26
Old address: 43 Coniscliffe Road Darlington Co. Durham DL3 7EH
New address: C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 27 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 27 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 10 May 2011
Action Date: 20 Feb 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-02-20
Documents
Change registered office address company with date old address
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Address
Type: AD01
Old address: Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB
Change date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Eugene Bruno Mccoy
Documents
Termination secretary company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirkcourt Limited
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / eugene mccoy / 27/05/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 25 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 04 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/03/07
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
18 THORNBURY RISE,BANBURY,OX16 0HT
Number: | 09063759 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LAMMAS STREET,CARMARTHEN,SA31 3AL
Number: | 06924716 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE OF BARNS SANDPIT HALL ROAD,WOKING,GU24 8HA
Number: | 10855985 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRIVALE (AUSTREY) MANAGEMENT COMPANY LIMITED
A5 OPTIMUM BUSINESS PARK,SWADLINCOTE,DE11 0WT
Number: | 10816869 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 37,LONDON,SE14 6AZ
Number: | 11550162 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE
Number: | 08164799 |
Status: | ACTIVE |
Category: | Private Limited Company |