MOPS & DUSTERS (ASHBOURNE) LIMITED

Hollydene Hollydene, Marston Montgomery, DE6 2FF, Ashbourne, United Kingdom
StatusDISSOLVED
Company No.08151775
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 24 days

SUMMARY

MOPS & DUSTERS (ASHBOURNE) LIMITED is an dissolved private limited company with number 08151775. It was incorporated 11 years, 10 months, 9 days ago, on 20 July 2012 and it was dissolved 4 years, 6 months, 24 days ago, on 05 November 2019. The company address is Hollydene Hollydene, Marston Montgomery, DE6 2FF, Ashbourne, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 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 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Susan Mary Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 24 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

New address: Hollydene Thurvaston Road Marston Montgomery Ashbourne DE6 2FF

Old address: Holmecroft Wyaston Ashbourne Derbyshire DE6 2DR

Change date: 2015-10-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Archer

Appointment date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mop & dusters (ashbourne) LIMITED\certificate issued on 25/07/12

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTHVIEW BUILDING SERVICES LIMITED

MASON & MCVICKER LTD,FALKIRK,FK2 7ES

Number:SC614577
Status:ACTIVE
Category:Private Limited Company

LUXX LIGHTS LTD

4 WARMINSTER GARDENS,LONDON,SE25 4DN

Number:11797173
Status:ACTIVE
Category:Private Limited Company

NODE 3 DESIGN LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:06972169
Status:ACTIVE
Category:Private Limited Company

RED POPPY CONSULTING LIMITED

LYNTON VALLEY ROAD,HIGH WYCOMBE,HP14 4LG

Number:08043279
Status:ACTIVE
Category:Private Limited Company

STORIE (ARGYLL) LIMITED

KILBRIDE FARMHOUSE,DUNOON,PA23 7LN

Number:SC046009
Status:ACTIVE
Category:Private Limited Company

THE OXFORD WRITING STUDIO LTD

64 SPAREACRE LANE,WITNEY,OX29 4NP

Number:09005310
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