MULKEAR GROUP LIMITED

Royal Standard House 330-334 New Chester Road Royal Standard House 330-334 New Chester Road, Wirral, CH42 1LE, Merseyside, United Kingdom
StatusDISSOLVED
Company No.09992724
CategoryPrivate Limited Company
Incorporated08 Feb 2016
Age8 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 9 months, 29 days

SUMMARY

MULKEAR GROUP LIMITED is an dissolved private limited company with number 09992724. It was incorporated 8 years, 3 months, 6 days ago, on 08 February 2016 and it was dissolved 4 years, 9 months, 29 days ago, on 16 July 2019. The company address is Royal Standard House 330-334 New Chester Road Royal Standard House 330-334 New Chester Road, Wirral, CH42 1LE, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dennis Clelland

Notification date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dennis Clelland

Appointment date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Thomas Michael Henwood

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Connolly

Termination date: 2019-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-16

Psc name: Thomas Michael Henwood

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ernest Paul Henwood

Termination date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Michael Henwood

Appointment date: 2018-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-03

Psc name: Gary Ernest Paul Henwood

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Thomas Michael Henwood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Ann Connolly

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-27

Officer name: Mr Gary Ernest Paul Henwood

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-27

Officer name: Thomas Michael Henwood

Documents

View document PDF

Incorporation company

Date: 08 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHTERCAIRN ENTERPRISES LIMITED

ACHTERCAIRN HOUSE,ROSS-SHIRE,IV21 2AB

Number:SC065532
Status:ACTIVE
Category:Private Limited Company

ELITE FACILITIES MANAGEMENT SERVICES LTD

253 PARK AVENUE,SOUTHALL,UB1 3AP

Number:11690365
Status:ACTIVE
Category:Private Limited Company

EVOSTAN LIMITED

CO JOHN MORTIMER PROPERTY MANAGEMENT LIMITED,BRACKNELL,RG12 9SE

Number:01851770
Status:ACTIVE
Category:Private Limited Company

PURA STONE LIMITED

5 SPINDLE COURT,CRAWLEY,RH10 1AX

Number:11739979
Status:ACTIVE
Category:Private Limited Company

PURE SOUND MUSIC LTD

4 BARONSMERE ROAD,LONDON,N2 9QB

Number:07153278
Status:ACTIVE
Category:Private Limited Company

S O CLEANING SERVICES LIMITED

11 CAVENDISH ROAD,MANCHESTER,M32 0PS

Number:07396586
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