MULLEN STOKER WEALTH MANAGEMENT LIMITED

Mullen Stoker House Mandale Business Park Mullen Stoker House Mandale Business Park, Durham, DH1 1TH
StatusDISSOLVED
Company No.08185848
CategoryPrivate Limited Company
Incorporated21 Aug 2012
Age11 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 24 days

SUMMARY

MULLEN STOKER WEALTH MANAGEMENT LIMITED is an dissolved private limited company with number 08185848. It was incorporated 11 years, 8 months, 29 days ago, on 21 August 2012 and it was dissolved 2 years, 6 months, 24 days ago, on 26 October 2021. The company address is Mullen Stoker House Mandale Business Park Mullen Stoker House Mandale Business Park, Durham, DH1 1TH.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Gary Douglas Stoker

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Douglas Stoker

Change date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Douglas Stoker

Change date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Douglas Stoker

Change date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 27 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 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: 04 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 20 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Stoker

Cessation date: 2016-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 20 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Mullen

Cessation date: 2016-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 20 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-20

Psc name: Sarah Ann Green

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 20 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jodene Breward

Cessation date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 23 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 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: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Douglas Stoker

Change date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMH MEDICAL SERVICES LIMITED

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:10257147
Status:ACTIVE
Category:Private Limited Company

BERNOULLI MARINE LIMITED

LARAGH,HASLEMERE,GU27 3RF

Number:04201541
Status:ACTIVE
Category:Private Limited Company

ERS INSURANCE GROUP LIMITED

52 - 54 LEADENHALL STREET,LONDON,EC3A 2BJ

Number:02925652
Status:ACTIVE
Category:Private Limited Company

HIGHVIEW MOTORS LIMITED

ROSE HOUSE,LONDON,NW9 8UP

Number:03536503
Status:ACTIVE
Category:Private Limited Company

ISAAC HANNAH LIMITED

1 HUNSTANTON CLOSE,GILLINGHAM,ME8 8RL

Number:09403985
Status:ACTIVE
Category:Private Limited Company

JJ PREMIER TOOLS LIMITED

39 PATEGILL ROAD,PENRITH,CA11 8LN

Number:07667809
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