Advanced company searchLink opens in new window

MUL-T-LOCK (UK) LIMITED

Company number 02571152

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)
20 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017
13 Oct 2016 AD01 Registered office address changed from Assa Abloy Ltd, School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 13 October 2016
10 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
10 Oct 2016 4.70 Declaration of solvency
26 May 2016 AP03 Appointment of Mr Neil James Martin as a secretary on 25 May 2016
25 May 2016 TM02 Termination of appointment of Graham Penter as a secretary on 25 May 2016
25 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 67,624
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 TM01 Termination of appointment of Dion Mcallister as a director on 30 June 2015
16 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 67,624
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2014 TM01 Termination of appointment of Alon Lumbroso as a director on 31 December 2013
15 Sep 2014 TM01 Termination of appointment of Avishai Fishman as a director on 30 September 2013
17 Jul 2014 AP01 Appointment of Neil Arthur Vann as a director on 1 July 2014
15 Jul 2014 TM01 Termination of appointment of John Linley Middleton as a director on 30 June 2014
14 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 67,624
02 Jan 2014 AP03 Appointment of Mr Graham Penter as a secretary
20 Dec 2013 TM02 Termination of appointment of Alexander Stern as a secretary
02 Sep 2013 AP01 Appointment of Christopher David Browning as a director
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Apr 2013 TM02 Termination of appointment of Claire Bailey as a secretary
25 Apr 2013 AP03 Appointment of Alexander Paul Stern as a secretary