- Company Overview for WASH MUSSELS LIMITED (06870687)
- Filing history for WASH MUSSELS LIMITED (06870687)
- People for WASH MUSSELS LIMITED (06870687)
- Insolvency for WASH MUSSELS LIMITED (06870687)
- More for WASH MUSSELS LIMITED (06870687)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2021 | |
11 May 2020 | AD01 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 11 May 2020 | |
05 May 2020 | LIQ02 | Statement of affairs | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
05 May 2020 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2020 | TM01 | Termination of appointment of Marinus Padmos as a director on 16 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Marinus Padmos as a director on 16 March 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Stephen Lawrence as a director on 13 December 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Peter Graham Osborne as a director on 13 December 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Andrew Joachim Lawrence on 17 January 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Graham David Osborne on 17 January 2018 | |
12 Feb 2018 | CH03 | Secretary's details changed for Sally Osborne on 17 January 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA to Dickens House Guithavon Street Witham Essex CM8 1BJ on 12 February 2018 | |
23 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 May 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |