Advanced company searchLink opens in new window

MORTIMER ONE LIMITED

Company number 06506452

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)
30 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
30 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2012 4.68 Liquidators' statement of receipts and payments to 10 January 2012
02 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-17
24 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-17
24 Oct 2011 CONNOT Change of name notice
19 Jan 2011 4.20 Statement of affairs with form 4.19
19 Jan 2011 600 Appointment of a voluntary liquidator
19 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-11
18 Jan 2011 AD01 Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU on 18 January 2011
01 Dec 2010 AA Total exemption full accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
22 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
18 Mar 2009 363a Return made up to 18/02/09; full list of members
17 Mar 2009 287 Registered office changed on 17/03/2009 from houghton house new road team valley trading estate gateshead tyne and wear NE11 0JU
16 Mar 2009 88(2) Ad 18/02/08 gbp si 99@1=99 gbp ic 1/100
09 Dec 2008 287 Registered office changed on 09/12/2008 from 77 osborne road, jesmond newcastle upon tyne tyne & wear NE2 2AN
01 Apr 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
01 Apr 2008 288b Appointment Terminated Director company directors LIMITED
01 Apr 2008 288a Director appointed george houghton
01 Apr 2008 288a Director and secretary appointed david michael harrison
18 Feb 2008 NEWINC Incorporation