Advanced company searchLink opens in new window

MOUNT ANVIL (CANADA DOCK) LIMITED

Company number 08108967

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2016 DS01 Application to strike the company off the register
12 Oct 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
04 Feb 2015 CERTNM Company name changed mount anvil (highbury park commercial) LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
01 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
16 Jul 2014 TM01 Termination of appointment of David John Charles Clark as a director on 6 June 2014
07 Jul 2014 AP01 Appointment of Mr Peter Burslem as a director
09 Jul 2013 AP03 Appointment of Mr Alan Stuart Duncan as a secretary
09 Jul 2013 TM02 Termination of appointment of Andrew Brindle as a secretary
05 Jun 2013 AA Full accounts made up to 31 December 2012
25 Sep 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-09-25
24 Sep 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
03 Aug 2012 TM01 Termination of appointment of Richard Hardbattle as a director
03 Aug 2012 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
03 Aug 2012 AP01 Appointment of Jonathan Andrew Spring as a director
03 Aug 2012 AP01 Appointment of David John Charles Clark as a director
03 Aug 2012 AP03 Appointment of Andrew David Brindle as a secretary
03 Aug 2012 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 3 August 2012
18 Jun 2012 NEWINC Incorporation