MOUNT RENOVATIONS LTD

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusDISSOLVED
Company No.10072791
CategoryPrivate Limited Company
Incorporated18 Mar 2016
Age8 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 8 days

SUMMARY

MOUNT RENOVATIONS LTD is an dissolved private limited company with number 10072791. It was incorporated 8 years, 2 months, 17 days ago, on 18 March 2016 and it was dissolved 4 years, 3 months, 8 days ago, on 25 February 2020. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karen Jane Petch

Change date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

New address: 6-8 Freeman Street Grimsby DN32 7AA

Old address: Bank Barn Hainworth Keighley West Yorkshire BD21 5QH England

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Jane Gunn

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Mandy Elaine Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Jane Petch

Appointment date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Rhodes

Termination date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr John William Rhodes

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100727910001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 14 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Bank Barn Hainworth Keighley West Yorkshire BD21 5QH

Old address: 13 Blake Crescent Guiseley Leeds LS20 9LF United Kingdom

Change date: 2017-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2017

Action Date: 18 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-18

Charge number: 100727910001

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Incorporation company

Date: 18 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENT CARE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11383736
Status:ACTIVE
Category:Private Limited Company

GRAYS OF TWICKENHAM LTD

124 HEATH ROAD,TWICKENHAM,TW1 4BN

Number:11551371
Status:ACTIVE
Category:Private Limited Company

ICMA KITCHENS LTD

19 CASTLE STREET,NEWTOWNARDS,BT23 7PA

Number:NI630449
Status:ACTIVE
Category:Private Limited Company

J C RAIL (KENT) LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10122771
Status:ACTIVE
Category:Private Limited Company

JATONE DRIVER HIRE LTD

18 HAIG ROAD,DONCASTER,DN8 4NB

Number:09865485
Status:ACTIVE
Category:Private Limited Company

SPROWSTON SERVICE CENTRE LIMITED

171 NORTH WALSHAM ROAD,NORWICH,NR6 7QN

Number:08870580
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