Advanced company searchLink opens in new window

MOUNT ANVIL (ATLIP ROAD COMMERCIAL) LIMITED

Company number 07798082

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)
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 4.68 Liquidators' statement of receipts and payments to 9 January 2017
20 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 6 July 2016
28 Jul 2015 AD01 Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 55 Baker Street London W1U 7EU on 28 July 2015
27 Jul 2015 4.70 Declaration of solvency
27 Jul 2015 600 Appointment of a voluntary liquidator
27 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-07
20 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
01 Oct 2014 AA Full accounts made up to 31 December 2013
07 Jul 2014 TM01 Termination of appointment of David Clark as a director
07 Jul 2014 AP01 Appointment of Mr Peter Robert Burslem as a director
09 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
01 Jul 2013 TM01 Termination of appointment of Brian Chambers as a director
05 Jun 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 AP03 Appointment of Alan Stuart Duncan as a secretary
22 Mar 2013 TM02 Termination of appointment of Andrew Brindle as a secretary
13 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
12 Jul 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
03 Jul 2012 CERTNM Company name changed atlip road (commercial f) LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-21
  • NM01 ‐ Change of name by resolution
17 Nov 2011 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
17 Nov 2011 TM01 Termination of appointment of Richard Hardbattle as a director
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