Advanced company searchLink opens in new window

MOULTON COLLEGE ENTERPRISES LIMITED

Company number 03621262

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 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
08 Jun 2020 TM01 Termination of appointment of Gerald Charles Davies as a director on 30 January 2020
13 Mar 2020 AA Full accounts made up to 31 July 2019
02 Jul 2019 CH01 Director's details changed for Mr Gerald Charles Davis on 22 June 2019
02 Jul 2019 AP01 Appointment of Mr Gerald Charles Davis as a director on 22 June 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
12 Apr 2019 AA Full accounts made up to 31 July 2018
07 Feb 2019 AP01 Appointment of Mr David John Mcvean as a director on 1 February 2019
07 Feb 2019 AP01 Appointment of Mr Ian James as a director on 1 February 2019
07 Feb 2019 TM01 Termination of appointment of Robin Underwood Thompson as a director on 1 February 2019
07 Feb 2019 AP01 Appointment of Ms Alicia Sylvena Bruce as a director on 1 February 2019
12 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
11 Jun 2018 TM01 Termination of appointment of Stephen Meir Davies as a director on 30 April 2018
11 Jun 2018 TM02 Termination of appointment of James Stewart Mair as a secretary on 19 October 2017
02 May 2018 AA Full accounts made up to 31 July 2017
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
05 May 2017 AA Full accounts made up to 31 July 2016
07 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
08 May 2016 AA Full accounts made up to 31 July 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
01 Jun 2015 TM01 Termination of appointment of John Bernard Gaggini as a director on 30 April 2015