Advanced company searchLink opens in new window

MOUNT ANVIL (BARNSBURY) LIMITED

Company number 06519061

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)
07 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2014 4.68 Liquidators' statement of receipts and payments to 25 July 2014
07 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2014 TM01 Termination of appointment of David Clark as a director
18 Dec 2013 AD01 Registered office address changed from 140 Aldersgate Street London London EC1A 4HY United Kingdom on 18 December 2013
17 Dec 2013 600 Appointment of a voluntary liquidator
17 Dec 2013 4.70 Declaration of solvency
20 Sep 2013 MR05 All of the property or undertaking has been released from charge 2
20 Sep 2013 MR05 All of the property or undertaking has been released from charge 1
12 Aug 2013 TM01 Termination of appointment of Peter Burslem as a director
12 Aug 2013 TM01 Termination of appointment of Jonathan Spring as a director
01 Jul 2013 TM01 Termination of appointment of Brian Chambers as a director
05 Jun 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
22 Mar 2013 AP03 Appointment of Alan Stuart Duncan as a secretary
22 Mar 2013 TM02 Termination of appointment of Andrew Brindle as a secretary
02 Aug 2012 AA Full accounts made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 May 2011 AA Full accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2010 MEM/ARTS Memorandum and Articles of Association
21 Sep 2010 AD01 Registered office address changed from 3 Victoria Square Victoria Street St Albans Hertfordshire AL1 3TF on 21 September 2010
14 May 2010 AA Full accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders