Advanced company searchLink opens in new window

MOLES VENUES LIMITED

Company number 06664791

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2013 TM01 Termination of appointment of John William Richard Yerbury as a director on 1 January 2013
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2012 DS01 Application to strike the company off the register
25 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 10,144
25 Jul 2012 AD01 Registered office address changed from 14 George Street Bath BA1 2EN United Kingdom on 25 July 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jun 2012 TM01 Termination of appointment of Richard Charles Grafton as a director on 10 June 2012
12 Jun 2012 TM01 Termination of appointment of Oldrich Harrison Hoppe as a director on 23 March 2012
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 10,144
08 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
29 Sep 2010 AP01 Appointment of Mr Oldrich Harrison Hoppe as a director
23 Sep 2010 AP01 Appointment of Mr Richard Charles Grafton as a director
23 Sep 2010 TM01 Termination of appointment of Caroline Bell as a director
04 May 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-17
05 Mar 2010 CONNOT Change of name notice
18 Feb 2010 MG01 Duplicate mortgage certificatecharge no:1
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 6,820
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 6,776
12 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jan 2010 MA Memorandum and Articles of Association