- Company Overview for MOUNT ANVIL (SSM) LIMITED (08030581)
- Filing history for MOUNT ANVIL (SSM) LIMITED (08030581)
- People for MOUNT ANVIL (SSM) LIMITED (08030581)
- Insolvency for MOUNT ANVIL (SSM) LIMITED (08030581)
- More for MOUNT ANVIL (SSM) LIMITED (08030581)
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) |
---|---|---|---|
28 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
23 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | LIQ01 | Declaration of solvency | |
13 Oct 2020 | AD01 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 25 Farringdon Street London EC4A 4AB on 13 October 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Alastair Thomas Agnew as a director on 23 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
17 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
17 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
17 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
17 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
19 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
19 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
31 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
31 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
11 Jun 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
09 Apr 2018 | AP01 | Appointment of Mr Ewan Thomas Anderson as a director on 21 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Peter Robert Burslem as a director on 21 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Darragh Richard Joseph Hurley as a director on 21 March 2018 | |
27 Nov 2017 | TM01 | Termination of appointment of Jonathan Andrew Spring as a director on 27 November 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates |