Advanced company searchLink opens in new window

MUTLEY LETTINGS LIMITED

Company number 06771952

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2012 DS01 Application to strike the company off the register
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jan 2012 TM01 Termination of appointment of Steven Bartlett as a director on 1 December 2011
01 Jan 2012 AP01 Appointment of Rebecca White as a director on 1 December 2011
09 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2011-12-09
  • GBP 2
08 Dec 2011 CH04 Secretary's details changed for Oakleys Secretaries Limited on 1 September 2011
08 Dec 2011 AP02 Appointment of W.K. Thomson Ltd as a director on 21 October 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2011 AD01 Registered office address changed from C/O Oakleys Accountants 122 North Hill Mutley Plymouth Devon PL4 8LA on 8 September 2011
11 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Mr Steve Bartlett on 1 December 2010
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 May 2010 MISC Amending 288A s bartlett
16 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Mr Steve Bartlett on 1 November 2009
16 Dec 2009 CH04 Secretary's details changed for Oakleys Secretaries Limited on 1 November 2009
12 Dec 2008 NEWINC Incorporation