MOLTEIG LTD
Status | ACTIVE |
Company No. | 09108856 |
Category | Private Limited Company |
Incorporated | 30 Jun 2014 |
Age | 9 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MOLTEIG LTD is an active private limited company with number 09108856. It was incorporated 9 years, 11 months, 4 days ago, on 30 June 2014. The company address is 69 Steeley Lane, Chorley, PR6 0RP, Lancashire, England.
Company Fillings
Change account reference date company previous shortened
Date: 28 Mar 2024
Action Date: 28 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-28
Made up date: 2023-06-30
Documents
Change account reference date company previous extended
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-29
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-29
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Old address: 358 Station Road Winsford CW7 3DG England
New address: 69 Steeley Lane Chorley Lancashire PR6 0RP
Change date: 2022-04-06
Documents
Change account reference date company previous shortened
Date: 28 Mar 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
New address: 358 Station Road Winsford CW7 3DG
Change date: 2020-07-07
Old address: 25 Blackstone Road Chorley Lancashire PR6 0HY
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-06
Psc name: Margaret Anne Middleton
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: James Lawrenson
Documents
Gazette filings brought up to date
Date: 31 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 12 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-18
Officer name: Eric Keith Middleton
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Lawrenson
Appointment date: 2016-11-18
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-12
New address: 25 Blackstone Road Chorley Lancashire PR6 0HY
Old address: 82 Cheetham Meadow Leyland PR26 7UA
Documents
Termination director company with name termination date
Date: 12 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-18
Officer name: Margaret Anne Middleton
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Eric Keith Middleton
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Keith Middleton
Termination date: 2014-08-05
Documents
Appoint person director company with name date
Date: 31 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Keith Middleton
Appointment date: 2014-06-30
Documents
Some Companies
ROWANLEA,STONEHAVEN,AB39 2QF
Number: | SC603853 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ST MARTINS STREET,WALLINGFORD,OX10 0ED
Number: | 06073553 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AUSTIN MARSHALL DESIGN LIMITED
CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG
Number: | 09133512 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL AVIATION HOLDINGS LIMITED
C/O BISSELL & BROWN LTD CHARTER HOUSE,SUTTON COLDFIELD,B72 1UJ
Number: | 02925257 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 OLYMPIC PARK ROAD,ANDOVER,SP11 6RY
Number: | 04004132 |
Status: | ACTIVE |
Category: | Private Limited Company |
JB ADMINISTRATIVE SERVICES LTD
28 ELLESMERE AVENUE,ALFRETON,DE55 7HW
Number: | 11335928 |
Status: | ACTIVE |
Category: | Private Limited Company |