MOUTREY'S (WHITBY) LTD

Suite One Peel Mill Suite One Peel Mill, Morley, LS27 8AG, West Yorkshire
StatusLIQUIDATION
Company No.08298526
CategoryPrivate Limited Company
Incorporated19 Nov 2012
Age11 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

MOUTREY'S (WHITBY) LTD is an liquidation private limited company with number 08298526. It was incorporated 11 years, 6 months, 28 days ago, on 19 November 2012. The company address is Suite One Peel Mill Suite One Peel Mill, Morley, LS27 8AG, West Yorkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: 28 Bagdale Whitby North Yorkshire YO21 1QL

New address: Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 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: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Lee Moutrey

Notification date: 2017-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Lynne Parga

Cessation date: 2017-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 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 total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Lynne Parga

Termination date: 2017-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Lee Moutrey

Appointment date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Moutrey

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2013

Action Date: 01 Dec 2012

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2012-12-01

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Beesley

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2013

Action Date: 01 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-01

Capital : 21 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Marie Beesley

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Lynne Parga

Documents

View document PDF

Incorporation company

Date: 19 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLURE GREENS HOLDINGS LTD

105 PILKINGTON AVENUE,SUTTON COLDFIELD,B72 1LQ

Number:10863332
Status:ACTIVE
Category:Private Limited Company

DEXTERS (CATERERS) LTD.

CRYSTAL COTTAGE BELBROUGH LANE,MIDDLESBROUGH,TS15 0JA

Number:07188803
Status:ACTIVE
Category:Private Limited Company

DICKINSON CONSULTANCY SERVICES LTD

3 PARK AVENUE,SKIPTON,BD23 1PN

Number:08015009
Status:ACTIVE
Category:Private Limited Company

IFMA LTD

FLAT 1,,LONDON,SW20 8HH

Number:11162210
Status:ACTIVE
Category:Private Limited Company

PREMIUM ELEMENTS LTD

129 COLNEY HATCH LANE,LONDON,N10 1HD

Number:10126898
Status:ACTIVE
Category:Private Limited Company

SILVER LININGS PODIATRY LIMITED

THE BARN,STEEPLE CLAYDON,MK18 2PZ

Number:11147127
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