Advanced company searchLink opens in new window

MUSTBESOLD LIMITED

Company number 06652723

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2016 DS01 Application to strike the company off the register
30 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
30 Jan 2015 CH01 Director's details changed for Mr Paul Alick Smith on 30 January 2015
21 Oct 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr Paul Alick Smith on 26 March 2012
25 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
23 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Paul Alick Smith on 7 July 2010
07 Jul 2010 CH03 Secretary's details changed for Mark Hurdle on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
07 Jul 2010 AD01 Registered office address changed from Wellington House Butt Road Colchester Essex CO3 3DA on 7 July 2010
30 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
27 Jan 2010 CH03 Secretary's details changed for Mark Hurdle on 27 January 2010
19 Jan 2010 CH01 Director's details changed for Paul Alick Smith on 19 January 2010
14 Jan 2010 CH01 Director's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010
04 Aug 2009 363a Return made up to 22/07/09; full list of members