Advanced company searchLink opens in new window

MOSSEND DEVELOPMENTS LIMITED

Company number 02683666

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2011 DS01 Application to strike the company off the register
20 Oct 2011 MA Memorandum and Articles of Association
20 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
13 Apr 2011 AA Full accounts made up to 31 December 2010
25 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
14 Apr 2010 AP01 Appointment of Sarah Anne Shankland as a director
13 Apr 2010 TM01 Termination of appointment of Paul Parry as a director
08 Mar 2010 AA Full accounts made up to 31 December 2009
05 Oct 2009 CH01 Director's details changed for Paul Parry on 1 October 2009
05 Oct 2009 CH01 Director's details changed for David Hoyle on 1 October 2009
05 Oct 2009 CH03 Secretary's details changed for Ms Clare Sheridan on 1 October 2009
11 Jun 2009 363a Return made up to 08/06/09; full list of members
14 May 2009 AA Full accounts made up to 31 December 2008
03 Nov 2008 AA Full accounts made up to 31 December 2007
28 Aug 2008 363a Return made up to 08/06/08; full list of members
14 Aug 2008 288c Director's Change of Particulars / david hoyle / 01/01/2008 / HouseName/Number was: , now: whitebirk house; Street was: 25 strathmore close, now: 478 holcombe road; Area was: ramsbottom, now: ; Post Code was: BL0 9YW, now: BL8 4HB
12 Aug 2008 288a Secretary appointed clare sheridan
12 Aug 2008 287 Registered office changed on 12/08/2008 from sandiway house hartford northwich cheshire CW8 2YA
12 Aug 2008 288b Appointment Terminated Secretary christopher fidler
10 Sep 2007 AA Full accounts made up to 31 December 2006
16 Jul 2007 363a Return made up to 08/06/07; full list of members