MOUNTAIN HIGH CYCLING LIMITED
Status | LIQUIDATION |
Company No. | 08032869 |
Category | Private Limited Company |
Incorporated | 17 Apr 2012 |
Age | 12 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
MOUNTAIN HIGH CYCLING LIMITED is an liquidation private limited company with number 08032869. It was incorporated 12 years, 1 month, 15 days ago, on 17 April 2012. The company address is C/O Begbies Traynor, Ground Floor, Portland House C/O Begbies Traynor, Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 09 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
New address: C/O Begbies Traynor, Ground Floor, Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL
Change date: 2023-04-14
Old address: 22 Foyle Street Sunderland SR1 1LE England
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-21
New address: 22 Foyle Street Sunderland SR1 1LE
Old address: 9 Priory View Langstone Newport Gwent NP18 2NZ Wales
Documents
Confirmation statement with no updates
Date: 26 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
New address: 9 Priory View Langstone Newport Gwent NP18 2NZ
Old address: The Old Chapel Front Row Bewholme Driffield East Yorkshire YO25 8DU
Change date: 2020-04-23
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
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
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Budd
Appointment date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Resolution
Date: 04 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Change account reference date company previous shortened
Date: 11 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2014-04-30
Documents
Accounts with accounts type dormant
Date: 27 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Neilson
Documents
Change registered office address company with date old address
Date: 22 Apr 2012
Action Date: 22 Apr 2012
Category: Address
Type: AD01
Old address: 33 Meldon Avenue South Shields Tyne & Wear NE34 0EL England
Change date: 2012-04-22
Documents
Some Companies
47 ARKWRIGHT ROAD MANAGEMENT LIMITED
47 ARKWRIGHT ROAD,LONDON,NW3 6BJ
Number: | 02623289 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARGARET ROAD,ROMFORD,RM2 5SH
Number: | 06694424 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN
Number: | 11676857 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,NEW MALDEN,KT3 3NW
Number: | 09688205 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 WINDSOR PARK GARDENS,NORWICH,NR6 7PR
Number: | 09703381 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GRENADA CRESCENT,MILTON KEYNES,MK3 5GB
Number: | 10816353 |
Status: | ACTIVE |
Category: | Private Limited Company |