Advanced company searchLink opens in new window

MULLIONWOOD LIMITED

Company number 01346604

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2009 652a Application for striking-off
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
10 Jul 2009 363a Return made up to 28/06/09; full list of members
08 Jul 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now
19 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
15 May 2009 287 Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH united kingdom
13 Oct 2008 287 Registered office changed on 13/10/2008 from initial house, 150 field end road, eastcote middlesex HA5 1SD
02 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
08 Jul 2008 363a Return made up to 28/06/08; full list of members
21 Nov 2007 288c Director's particulars changed
21 Nov 2007 288c Secretary's particulars changed;director's particulars changed
03 Jul 2007 363a Return made up to 28/06/07; full list of members
24 May 2007 AA Accounts made up to 31 December 2006
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed
13 Nov 2006 288c Director's particulars changed
05 Nov 2006 AA Accounts made up to 31 December 2005
26 Jul 2006 363a Return made up to 28/06/06; full list of members
10 Jul 2006 287 Registered office changed on 10/07/06 from: belgrave house 76 buckingham palace road london SW1W 9RF
10 Jul 2006 287 Registered office changed on 10/07/06 from: initial house 150 field end road eastcote middlesex HA5 1SD
30 Aug 2005 AA Accounts made up to 31 December 2004
09 Jul 2005 363a Return made up to 28/06/05; full list of members