Advanced company searchLink opens in new window

MOUNTSETT LIMITED

Company number 10153946

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)
16 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 17 October 2023
15 Nov 2022 LIQ02 Statement of affairs
28 Oct 2022 AD01 Registered office address changed from Mountsett Garage Ewehurst Road Dipton Stanley Co Durham DH9 9JP to 9 Ensign House Admirals Way London E14 9XQ on 28 October 2022
28 Oct 2022 600 Appointment of a voluntary liquidator
28 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-18
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
09 Nov 2021 TM01 Termination of appointment of William Johnson as a director on 31 October 2021
09 Nov 2021 TM01 Termination of appointment of Alex Johnson as a director on 31 October 2021
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
01 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
01 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
01 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
16 Jan 2020 AP01 Appointment of Mr Alex Johnson as a director on 31 May 2019
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
29 Mar 2019 AAMD Amended total exemption full accounts made up to 31 July 2018
05 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
02 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
28 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
26 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 July 2017
03 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
13 Jun 2016 AD01 Registered office address changed from Chipchase Ebchester Consett Co Durham DH8 0TB United Kingdom to Mountsett Garage Ewehurst Road Dipton Stanley Co Durham DH9 9JP on 13 June 2016
28 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-28
  • GBP 100