Advanced company searchLink opens in new window

MOUNT ANVIL (HPM) LIMITED

Company number 08030602

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)
30 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
30 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Sep 2015 4.70 Declaration of solvency
30 Sep 2015 600 Appointment of a voluntary liquidator
30 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
20 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
03 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
06 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
06 May 2014 AP03 Appointment of Mr Alan Stuart Duncan as a secretary
06 May 2014 TM02 Termination of appointment of Andrew Brindle as a secretary
06 Sep 2013 AA Full accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 13 April 2013
01 Aug 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
31 Jul 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
22 May 2012 TM01 Termination of appointment of Richard Hardbattle as a director
22 May 2012 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
22 May 2012 AP01 Appointment of Jonathan Andrew Spring as a director
22 May 2012 AP01 Appointment of Mr David John Charles Clark as a director
22 May 2012 AP03 Appointment of Andrew David Brindle as a secretary
22 May 2012 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 22 May 2012
13 Apr 2012 NEWINC Incorporation