MOSSVALE (HOLDINGS) LIMITED

Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands
StatusDISSOLVED
Company No.08536967
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 28 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 22 days

SUMMARY

MOSSVALE (HOLDINGS) LIMITED is an dissolved private limited company with number 08536967. It was incorporated 11 years, 28 days ago, on 20 May 2013 and it was dissolved 2 years, 7 months, 22 days ago, on 26 October 2021. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Chambers

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Ian Chambers

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369670001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2017

Action Date: 13 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-13

Charge number: 085369670002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-30

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 23 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-30

Charge number: 085369670001

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr Ian Chambers

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard William Neale

Appointment date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Lewis Evans

Appointment date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Chambers

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2013

Action Date: 20 May 2013

Category: Capital

Type: SH01

Date: 2013-05-20

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADHAN CORPORATION UK LIMITED

37TH FLOOR 1 CANADA SQUARE,LONDON,E14 5AA

Number:11927515
Status:ACTIVE
Category:Private Limited Company

BLUEBELL (CREWE) LIMITED

LOOKERS HOUSE 3 ETCHELLS ROAD,ALTRINCHAM,WA14 5XS

Number:02195072
Status:ACTIVE
Category:Private Limited Company

DYNAMIX GYMNASTICS CLUB LTD

140 MALYON CLOSE,BRAINTREE,CM7 2QY

Number:08585877
Status:ACTIVE
Category:Private Limited Company

JT ASSOCIATE SERVICES LIMITED

4 MASON COURT GILLAN WAY,PENRITH,CA11 9GR

Number:10814324
Status:ACTIVE
Category:Private Limited Company

NEW HALL RESIDENTS LIMITED

NEW HALL FARM NEW HALL LANE,SHEFFIELD,S36 4AE

Number:11382364
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE TARTAN TABLET COMPANY ON ARRAN LIMITED

MAPLESHIRE GOLF ROAD,ISLE OF ARRAN,KA27 8QT

Number:SC443067
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