Advanced company searchLink opens in new window

MODERN MOULDS AND TOOLS LIMITED

Company number 01954299

Filter by category

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2019 DS01 Application to strike the company off the register
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
04 Jan 2018 PSC02 Notification of Bright-Tech Investments Group Limited as a person with significant control on 1 April 2017
04 Jan 2018 PSC07 Cessation of Bright-Tech Investments Limited as a person with significant control on 1 April 2017
03 Jan 2018 AA Full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Feb 2017 CH01 Director's details changed for Mr Stephen Anthony Woolmer on 30 December 2016
28 Feb 2017 CH01 Director's details changed for Mr Neale Andrew Pybus on 30 December 2016
28 Feb 2017 CH03 Secretary's details changed for Stephen Anthony Woolmer on 30 December 2016
06 Jan 2017 AA Full accounts made up to 31 March 2016
22 Dec 2016 AD01 Registered office address changed from Brightwell Industrial Estate Norton Road Newhaven East Sussex BN9 0JF to Brightwell Dispensers Ltd Euro Business Park, Estate Road Newhaven BN9 0DQ on 22 December 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
31 Dec 2014 AA Accounts for a small company made up to 31 March 2014
19 May 2014 TM01 Termination of appointment of John Horspool as a director
22 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
05 Jan 2014 AA Full accounts made up to 31 March 2013
23 May 2013 AA Accounts for a small company made up to 31 March 2012
06 Mar 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
25 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012