Advanced company searchLink opens in new window

MOLE CONTROL CAISTOR (LINCS) LTD

Company number 07657584

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2019 DS01 Application to strike the company off the register
12 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
19 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
20 Feb 2019 AA Micro company accounts made up to 30 June 2018
13 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
06 Jul 2018 CH01 Director's details changed for Mr Robert Lowrie on 8 July 2017
06 Jul 2018 PSC04 Change of details for Mr Robert Lowrie as a person with significant control on 8 July 2017
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Jul 2017 AD01 Registered office address changed from The Thatched Cottage Restaurant Pools Lane Sutterton Boston Lincs PE20 2EZ to 3 Yarborough Close Swallow Market Rasen Lincolnshire LN7 6DH on 26 July 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Jul 2016 AP01 Appointment of Mr Robert Lowrie as a director on 1 October 2014
16 Jul 2016 TM01 Termination of appointment of Robert Lowrie as a director on 1 October 2014
08 Jul 2016 AP01 Appointment of Mr Robert Lowrie as a director on 1 October 2014
08 Jul 2016 TM01 Termination of appointment of Robert Lowrie as a director on 1 October 2014
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
25 Mar 2016 CERTNM Company name changed south lincolnshire natural burial ground co LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-07
25 Mar 2016 CONNOT Change of name notice
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Oct 2014 TM01 Termination of appointment of James Robert Marshall as a director on 1 October 2014