PARTY MUMS LIMITED

Capital House 7 Sheepscar Court Capital House 7 Sheepscar Court, Leeds, LS7 2BB, England
StatusDISSOLVED
Company No.09222027
CategoryPrivate Limited Company
Incorporated17 Sep 2014
Age9 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 2 months, 8 days

SUMMARY

PARTY MUMS LIMITED is an dissolved private limited company with number 09222027. It was incorporated 9 years, 7 months, 12 days ago, on 17 September 2014 and it was dissolved 1 year, 2 months, 8 days ago, on 21 February 2023. The company address is Capital House 7 Sheepscar Court Capital House 7 Sheepscar Court, Leeds, LS7 2BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB

Old address: 4 Club Lane Rodley Leeds LS13 1JG

Change date: 2020-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 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: 18 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kirsty Jane Milner

Change date: 2016-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 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: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Kirsty Jane Milner

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Termination date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-17

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ANDERSON PLATING (FIFE) LIMITED

68 MAIN STREET,DUNFERMLINE,KY12 0EE

Number:SC627468
Status:ACTIVE
Category:Private Limited Company

ACCOUNTSWISE ACCOUNTANTS LTD

1-2 JOHNSTON ROAD,WOODFORD GREEN,IG8 0XA

Number:07117185
Status:ACTIVE
Category:Private Limited Company

BKF TRADEHOUSE LONDON LP

36 OLD JEWRY,LONDON,EC2R 8DD

Number:LP015231
Status:ACTIVE
Category:Limited Partnership

BUFFERY AND SON LIMITED

HILLSIDE,CHIPPING NORTON,OX7 5BH

Number:00975615
Status:ACTIVE
Category:Private Limited Company

HOOK CONSTRUCTION 08 LTD

44A CLOCH ROAD,GOUROCK,PA19 1AT

Number:SC628349
Status:ACTIVE
Category:Private Limited Company

THE STOCKPORT MANUFACTURING COMPANY (1950) LIMITED

37 ALBERT ROAD,MACCLELSFIELD,SK10 5HS

Number:03807740
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