Advanced company searchLink opens in new window

MOUNTSTUART LIMITED

Company number 09797726

Filter by category

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)
12 Jun 2024 AD01 Registered office address changed from Milton Park Innovation Centre 99 Park Drive Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024
09 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 24 January 2024
06 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-25
06 Feb 2023 AD01 Registered office address changed from The Lambourn Wyndyke Furlong Abingdon OX14 1UJ England to Milton Park Innovation Centre 99 Park Drive Abingdon OX14 4RY on 6 February 2023
06 Feb 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 LIQ02 Statement of affairs
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 TM02 Termination of appointment of Azets (Chbs) Limited as a secretary on 29 July 2022
01 Oct 2021 PSC04 Change of details for Mr Gary Raymond Tully as a person with significant control on 1 August 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
18 Nov 2020 AD01 Registered office address changed from 94 Appleton Road Cumnor Oxford OX2 9QH United Kingdom to The Lambourn Wyndyke Furlong Abingdon OX14 1UJ on 18 November 2020
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
09 Sep 2020 CH04 Secretary's details changed for Clark Howes Business Services Limited on 8 September 2020
25 Jun 2020 MR01 Registration of charge 097977260001, created on 23 June 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
02 Oct 2019 PSC07 Cessation of Samantha Tully as a person with significant control on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of Samantha Tully as a director on 3 June 2019
03 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017