OLDHAM MUMPS LIMITED

The Railway 1 Station Road The Railway 1 Station Road, Wigan, WN8 7NU, Lancashire, England
StatusDISSOLVED
Company No.07378738
CategoryPrivate Limited Company
Incorporated16 Sep 2010
Age13 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 1 month, 13 days

SUMMARY

OLDHAM MUMPS LIMITED is an dissolved private limited company with number 07378738. It was incorporated 13 years, 7 months, 24 days ago, on 16 September 2010 and it was dissolved 1 year, 1 month, 13 days ago, on 28 March 2023. The company address is The Railway 1 Station Road The Railway 1 Station Road, Wigan, WN8 7NU, Lancashire, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 05 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2022

Action Date: 05 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-05

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 11 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-11

Charge number: 073787380002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mrs Jane Haigh

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Haigh

Change date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Mrs Jane Haigh

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Haigh

Change date: 2017-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

Old address: 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX

New address: The Railway 1 Station Road Parbold Wigan Lancashire WN8 7NU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

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: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: 5a the Common Parbold Wigan Lancashire WN8 7HA

New address: 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2015

Action Date: 03 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-03

Charge number: 073787380001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 16 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 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: 12 Nov 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Haigh

Change date: 2013-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-12

Officer name: Mr Adam Haigh

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: the Railway Hotel 1 Station Road Parbold WN8 7NU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 14 Nov 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 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: 25 Nov 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2010

Action Date: 16 Sep 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-09-16

Documents

View document PDF

Incorporation company

Date: 16 Sep 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANTILLES HOLDINGS LIMITED

64-66 OUTRAM STREET,SUTTON-IN-ASHFIELD,NG17 4FS

Number:09614991
Status:ACTIVE
Category:Private Limited Company

CREW CONSULTING LTD

MAPLE HOUSE 5 THE MAPLES,BRISTOL,BS49 4FS

Number:09754781
Status:ACTIVE
Category:Private Limited Company

J P MIDELTON LIMITED

METHERELL GARD,BUDE,EX23 8BX

Number:09421809
Status:ACTIVE
Category:Private Limited Company

MORRIS MERCANTILE LIMITED

375 EATON ROAD,LIVERPOOL,L12 2AH

Number:09847497
Status:ACTIVE
Category:Private Limited Company

RADICAL ESTATE & LETTING AGENTS LTD

74 A HIGH STREET,LONDON,E11 2RJ

Number:08515267
Status:ACTIVE
Category:Private Limited Company

THE INTERIOR DESIGNERS LTD

41 MORRISON STREET,GLASGOW,G5 8LB

Number:SC584879
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