MOUNTAIN VIEW (COCKERMOUTH) COMMUNITY INTEREST COMPANY
Status | DISSOLVED |
Company No. | 06896009 |
Category | |
Incorporated | 05 May 2009 |
Age | 15 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
MOUNTAIN VIEW (COCKERMOUTH) COMMUNITY INTEREST COMPANY is an dissolved with number 06896009. It was incorporated 15 years, 30 days ago, on 05 May 2009 and it was dissolved 3 years, 7 months, 29 days ago, on 06 October 2020. The company address is 37 Gable Avenue, Cockermouth, CA13 9BU, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Move registers to sail company with new address
Date: 08 May 2019
Category: Address
Type: AD03
New address: 37 Gable Avenue Cockermouth CA13 9BU
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
Change date: 2019-05-08
New address: 37 Gable Avenue Cockermouth CA13 9BU
Old address: St Josephs Catholic Primary School Mountain View Cockermouth Cumbria CA13 0DG
Documents
Change sail address company with new address
Date: 08 May 2019
Category: Address
Type: AD02
New address: 37 Gable Avenue Cockermouth CA13 9BU
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 07 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-19
Officer name: Nicola Mary Lynch
Documents
Termination secretary company with name termination date
Date: 07 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-19
Officer name: Nicola Mary Lynch
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marilyn Anne Rooney
Appointment date: 2017-10-17
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date no member list
Date: 05 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type micro entity
Date: 07 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 no member list
Date: 11 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 19 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption full
Date: 21 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 10 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 23 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Annual return company with made up date no member list
Date: 21 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 02 Jun 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Old address: St Jospehs Catholic Primary School Mountain View Cockermouth Cumbria CA13 0DS
Change date: 2010-06-02
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Nicola Mary Lynch
Documents
Change person secretary company with change date
Date: 01 Jun 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-05
Officer name: Nicola Mary Lynch
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Teresa Readman
Documents
Legacy
Date: 15 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2010 to 31/08/2010
Documents
Incorporation community interest company
Date: 05 May 2009
Category: Incorporation
Type: CICINC
Documents
Some Companies
7 DOWNLANDS 7 DOWNLANDS,WORTHING,BN13 3BQ
Number: | 04566221 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HERBERT AUSTIN DRIVE,BROMSGROVE,B60 1RA
Number: | 10156306 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HARRISON ROAD,WORTHING,BN14 8LN
Number: | 11157677 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GARDENERS COTTAGE,ABOYNE,AB34 5NT
Number: | SC435831 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANWAYS LIGHTING & HEATING LTD
LARCHWAY HOUSE COMBS ROAD,HIGH PEAK,SK23 9UP
Number: | 04389869 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,
Number: | LP001997 |
Status: | ACTIVE |
Category: | Limited Partnership |