MONEY RESULTS LIMITED

Paul House Stockport Road Paul House Stockport Road, Altrincham, WA15 7UQ, Cheshire
StatusACTIVE
Company No.06700974
CategoryPrivate Limited Company
Incorporated17 Sep 2008
Age15 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

MONEY RESULTS LIMITED is an active private limited company with number 06700974. It was incorporated 15 years, 8 months, 16 days ago, on 17 September 2008. The company address is Paul House Stockport Road Paul House Stockport Road, Altrincham, WA15 7UQ, Cheshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-13

Psc name: Dean Cleevely

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Dean Cleevely

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Cleevely

Appointment date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

New address: Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ

Old address: Alex House 260-268 Chapel Street Salford Manchester M3 5JZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premiere mortgages LTD\certificate issued on 02/10/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Ian Robinson

Change date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Alan Robinson

Change date: 2010-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mark robinson

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed lee robinson

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eurolife directors LIMITED

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEMME HAIR LIMITED

36 VICTORIA ROAD,WIDNES,WA8 7RJ

Number:09524632
Status:ACTIVE
Category:Private Limited Company

JAYS MENSWEAR LTD.

HAROLD SMITH PARTNERSHIP,ST ASAPH BUSINESS PARK,LL17 0JA

Number:04017099
Status:ACTIVE
Category:Private Limited Company

KILKERRAN PARK LIMITED

9 KILKERRAN PARK,GLASGOW,G77 6ZS

Number:SC508889
Status:ACTIVE
Category:Private Limited Company

MAANKULU FOOD & WINE (UK) LTD

15 HIGH STREET,ABINGDON,OX14 5BB

Number:09573348
Status:ACTIVE
Category:Private Limited Company

SCOTT WALKER CONSULTING LTD

UNIT 2 COURT MEWS,CHELTENHAM,GL52 6HS

Number:11767411
Status:ACTIVE
Category:Private Limited Company

SCOTT-FREE PROPERTY LTD

138 BEDFORD HILL,LONDON,SW12 9HW

Number:11461314
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