Advanced company searchLink opens in new window

MOCOM HOLDING COMPANY LIMITED

Company number 06586996

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2015 DS01 Application to strike the company off the register
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 TM02 Termination of appointment of Gillian Gibb as a secretary on 18 August 2014
12 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
11 Dec 2012 TM02 Termination of appointment of Juliette Yeardley as a secretary
11 Dec 2012 AP03 Appointment of Mrs Gillian Gibb as a secretary
27 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from Unit 4 the Mill Business Centre Mill Road Gringley-on-the-Hill Doncaster South Yorkshire DN10 4RA United Kingdom on 18 January 2012
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
04 Aug 2010 AUD Auditor's resignation
18 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mr Robert Rawlinson on 1 January 2010
13 Apr 2010 TM01 Termination of appointment of Darren Neylon as a director
04 Nov 2009 AA Full accounts made up to 31 December 2008
24 Aug 2009 287 Registered office changed on 24/08/2009 from millennium house fox covert lane misterton doncaster DN10 4ER
04 Aug 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
03 Jun 2009 363a Return made up to 07/05/09; full list of members