Advanced company searchLink opens in new window

MULLER AUSTIN CONWY LIMITED

Company number 06216457

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)
10 Jul 2012 COCOMP Order of court to wind up
19 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1,000
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2010 AA Accounts for a small company made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
02 Mar 2010 AA Accounts for a small company made up to 31 December 2008
10 Feb 2010 CH03 Secretary's details changed for Phillip Charles Johnston on 29 January 2010
10 Feb 2010 CH01 Director's details changed for Rachael Jane Muller on 22 January 2010
13 Aug 2009 395 Duplicate mortgage certificatecharge no:4
11 Aug 2009 288c Director's change of particulars / rachel muller / 01/08/2009
08 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
18 May 2009 363a Return made up to 17/04/09; full list of members
29 Apr 2009 288c Director's change of particulars / michael owen / 20/04/2009
26 Nov 2008 363a Return made up to 17/04/08; full list of members
26 Nov 2008 353 Location of register of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from the old stables, hatherton lodge hunsterson road hatherton nantwich CW5 7RA
26 Nov 2008 190 Location of debenture register
26 Nov 2008 288c Director and secretary's change of particulars / phillip johnston / 01/04/2008
07 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
11 Jul 2008 AA Accounts for a small company made up to 31 December 2007
22 Nov 2007 395 Particulars of mortgage/charge
22 Nov 2007 395 Particulars of mortgage/charge
05 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name