MJL CUMBRIA LIMITED

4 Rowntree Gardens, Egremont, CA22 2ER, Cumbria, England
StatusDISSOLVED
Company No.08575028
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 28 days

SUMMARY

MJL CUMBRIA LIMITED is an dissolved private limited company with number 08575028. It was incorporated 10 years, 11 months, 29 days ago, on 18 June 2013 and it was dissolved 2 years, 10 months, 28 days ago, on 20 July 2021. The company address is 4 Rowntree Gardens, Egremont, CA22 2ER, Cumbria, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Jacqueline Lyle

Change date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Old address: 20 High Road Thornhill Egremont Cumbria CA22 2RT

Change date: 2016-06-03

New address: 4 Rowntree Gardens Egremont Cumbria CA22 2ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Old address: 20 High Road Thornhill Egremont Cumbria CA22 2RS United Kingdom

Change date: 2013-06-21

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Jacqueline Lyle

Change date: 2013-06-20

Documents

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE SECURITY SYSTEMS LIMITED

5 LANGHAM PARK,GODALMING,GU7 1NG

Number:04024536
Status:ACTIVE
Category:Private Limited Company

BOROUGH WINES & BEERS LIMITED

SUITE A,LONDON,NW6 3BT

Number:08633780
Status:ACTIVE
Category:Private Limited Company

INDIVIDUAL SAVINGS ACCOUNTS LIMITED

16 HIGH STREET,DERBYSHIRE,DE74 2DA

Number:03375108
Status:ACTIVE
Category:Private Limited Company

IRIS TECHNOLOGIES LTD.

UNIT C2 LASER QUAY,ROCHESTER,ME2 4HU

Number:08869596
Status:ACTIVE
Category:Private Limited Company

KR CLADDING SYSTEMS LIMITED

CASA BAYA NEWBURGH,ELLON,AB41 6BH

Number:SC560666
Status:ACTIVE
Category:Private Limited Company

SMART OPTIONS (UK) LTD

179 QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:07925742
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