Advanced company searchLink opens in new window

MOUNTWISE DEVELOPMENTS LIMITED

Company number 06030846

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2014 DS01 Application to strike the company off the register
28 May 2014 AA Full accounts made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AA Full accounts made up to 30 September 2012
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
06 Mar 2013 AA Full accounts made up to 30 September 2011
25 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
30 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
16 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 May 2011 DISS40 Compulsory strike-off action has been discontinued
23 May 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2011 CERTNM Company name changed acorn (cornwall) LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
18 Feb 2011 CONNOT Change of name notice
06 Jan 2011 AA Full accounts made up to 31 March 2010
12 Aug 2010 TM01 Termination of appointment of Stuart Brereton as a director
10 Mar 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders