MULCOURT CONTRACTORS LIMITED

53-54 Ystrad Road, Rhondda, CF41 7PH, South Wales
StatusACTIVE
Company No.07473404
CategoryPrivate Limited Company
Incorporated20 Dec 2010
Age13 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

MULCOURT CONTRACTORS LIMITED is an active private limited company with number 07473404. It was incorporated 13 years, 4 months, 28 days ago, on 20 December 2010. The company address is 53-54 Ystrad Road, Rhondda, CF41 7PH, South Wales.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2021

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Michael Courtney

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carrie Spollen

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Josh Brabon

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Anthony Brabon

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria William

Termination date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: Belfry House Bell Lane Hertford SG14 1BP

New address: 53-54 Ystrad Road Rhondda South Wales CF41 7PH

Change date: 2018-06-12

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2017

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2017

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2017

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2017

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Administrative restoration company

Date: 07 Jun 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2011

Action Date: 10 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-10

Capital : 10 GBP

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Courtney

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Courtney

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria William

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Incorporation company

Date: 20 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZR CAPITAL LTD

51 HOLLAND STREET,LONDON,W8 7JB

Number:07997904
Status:ACTIVE
Category:Private Limited Company

DALMUIR TYRE SERVICES (CLYDEBANK) LTD

C/O NGM ACCOUNTANTS PARK LANE HOUSE,GLASGOW,G40 2QW

Number:SC251767
Status:ACTIVE
Category:Private Limited Company

EBA CONSULTING LIMITED

PO BOX 14 ,,KIDWELLY,SA17 4YH

Number:03597115
Status:ACTIVE
Category:Private Limited Company

HIGH SPEED FILMS LIMITED

UNIT D RYEHILL CLOSE,NORTHAMPTON,NN5 7FD

Number:10637700
Status:ACTIVE
Category:Private Limited Company

PATTYLICIOUS LTD

2A HUNSTANTON AVENUE,BIRMINGHAM,B17 8TA

Number:10794460
Status:ACTIVE
Category:Private Limited Company

THE WHISTLE CLEANING CO (CARLISLE) LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:05494476
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