Advanced company searchLink opens in new window

MOLD TAR MACADAM CO.LIMITED

Company number 00425829

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
14 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 06/12/2018
14 Nov 2018 SH20 Statement by Directors
14 Nov 2018 SH19 Statement of capital on 14 November 2018
  • GBP 2
14 Nov 2018 CAP-SS Solvency Statement dated 01/11/18
14 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
15 Dec 2016 AP01 Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6,404
15 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
15 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6,404
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6,404
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
27 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director