Advanced company searchLink opens in new window

MOUNT ANVIL (WRM) LIMITED

Company number 07224426

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 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2014 4.68 Liquidators' statement of receipts and payments to 25 July 2014
07 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2014 TM01 Termination of appointment of David Clark as a director
18 Dec 2013 AD01 Registered office address changed from 140 Aldersgate Street London London EC1A 4HY United Kingdom on 18 December 2013
17 Dec 2013 600 Appointment of a voluntary liquidator
17 Dec 2013 4.70 Declaration of solvency
17 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-11-28
06 Sep 2013 AA Full accounts made up to 31 December 2012
12 Aug 2013 TM01 Termination of appointment of Jonathan Spring as a director
12 Aug 2013 AP01 Appointment of Mr Cornelius Killian Hurley as a director
02 Jul 2013 AP03 Appointment of Mr Alan Stuart Duncan as a secretary
01 Jul 2013 TM02 Termination of appointment of David Brindle as a secretary
01 Jul 2013 TM01 Termination of appointment of Brian Chambers as a director
13 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
03 Oct 2012 AA Full accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
01 Jun 2011 AA Full accounts made up to 31 December 2010
26 May 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
04 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from ` 3 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 3 May 2011
22 Apr 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
22 Apr 2010 TM01 Termination of appointment of Richard Hardbattle as a director
22 Apr 2010 AP01 Appointment of Mr Jonathan Andrew Spring as a director
22 Apr 2010 AP01 Appointment of Mr David John Charles Clark as a director