MONEY RESULTS LIMITED
Status | ACTIVE |
Company No. | 06700974 |
Category | Private Limited Company |
Incorporated | 17 Sep 2008 |
Age | 15 years, 8 months, 16 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 18 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Gazette filings brought up to date
Date: 04 Sep 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mark robinson
Documents
Legacy
Date: 26 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed lee robinson
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eurolife directors LIMITED
Documents
Legacy
Date: 24 Sep 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Some Companies
36 VICTORIA ROAD,WIDNES,WA8 7RJ
Number: | 09524632 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAROLD SMITH PARTNERSHIP,ST ASAPH BUSINESS PARK,LL17 0JA
Number: | 04017099 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KILKERRAN PARK,GLASGOW,G77 6ZS
Number: | SC508889 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,ABINGDON,OX14 5BB
Number: | 09573348 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 COURT MEWS,CHELTENHAM,GL52 6HS
Number: | 11767411 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 BEDFORD HILL,LONDON,SW12 9HW
Number: | 11461314 |
Status: | ACTIVE |
Category: | Private Limited Company |