MUTATIO SOLUTIONS LIMITED

11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG
StatusDISSOLVED
Company No.07007040
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution06 Dec 2019
Years4 years, 5 months, 28 days

SUMMARY

MUTATIO SOLUTIONS LIMITED is an dissolved private limited company with number 07007040. It was incorporated 14 years, 9 months, 1 day ago, on 02 September 2009 and it was dissolved 4 years, 5 months, 28 days ago, on 06 December 2019. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2019

Action Date: 25 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-25

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 20 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2018

Action Date: 25 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2017

Action Date: 25 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Old address: Ainsworth House Seahill Road Saughall Chester Cheshire CH1 6BJ

New address: 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG

Change date: 2016-02-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Robert Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 29 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 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: 04 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Bailey

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dutton

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2013

Action Date: 01 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-01

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berks RG7 8NN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

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: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia O'brien-Wragg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Barber

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSS GROUP BUILDING WORKS LTD

THE OLD SCHOOL SCHOOL ROAD,CARMARTHEN,SA33 5AE

Number:11697083
Status:ACTIVE
Category:Private Limited Company

DECKA HGV GROUP LTD

35 BADGERDALE WAY,DERBY,DE23 3ZA

Number:11302507
Status:ACTIVE
Category:Private Limited Company

EZLIFESTYLE LIMITED

1ST FLOOR 264 MANCHESTER ROAD,WARRINGTON,WA1 3RB

Number:08730757
Status:ACTIVE
Category:Private Limited Company

ISOUQ LIMITED

UNIT 5, BULRUSH MILLS,BATLEY,WF17 8HF

Number:11653196
Status:ACTIVE
Category:Private Limited Company

MOBILE DENTAL CARE LTD

2 SOMERSET AVENUE,SOUTHAMPTON,SO18 5FL

Number:09404393
Status:ACTIVE
Category:Private Limited Company

SHOE CLOSET RETAIL LIMITED

UNIT 1-3,DERBY,DE1 2AB

Number:09921806
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