Advanced company searchLink opens in new window

MOUNT ANVIL (CS COMMERCIAL) LIMITED

Company number 07793182

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 EC1A 4HY on 18 December 2013
17 Dec 2013 600 Appointment of a voluntary liquidator
17 Dec 2013 4.70 Declaration of solvency
09 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
12 Aug 2013 AP01 Appointment of Mr Cornelius Killian Hurley as a director
12 Aug 2013 TM01 Termination of appointment of Martin Heyj as a director
05 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
25 Mar 2013 AP03 Appointment of Alan Stuart Duncan as a secretary
22 Mar 2013 TM02 Termination of appointment of Andrew Brindle as a secretary
01 Aug 2012 AR01 Annual return made up to 1 October 2011 with full list of shareholders
31 Jul 2012 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
31 Jul 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
29 Dec 2011 AP01 Appointment of Martin Heyj as a director
15 Dec 2011 TM01 Termination of appointment of Brian Chambers as a director
15 Dec 2011 AP03 Appointment of Andrew David Brindle as a secretary
17 Nov 2011 TM01 Termination of appointment of Richard Hardbattle as a director
17 Nov 2011 TM02 Termination of appointment of Andrew Brindle as a secretary
17 Nov 2011 AP01 Appointment of Mr Brian Peter Chambers as a director
17 Nov 2011 AP01 Appointment of David John Charles Clark as a director
17 Nov 2011 AP03 Appointment of Andrew David Brindle as a secretary
17 Nov 2011 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 November 2011