- Company Overview for MOUNT ANVIL UK4 LIMITED (11123224)
- Filing history for MOUNT ANVIL UK4 LIMITED (11123224)
- People for MOUNT ANVIL UK4 LIMITED (11123224)
- Insolvency for MOUNT ANVIL UK4 LIMITED (11123224)
- More for MOUNT ANVIL UK4 LIMITED (11123224)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2022 | |
05 Oct 2021 | AD01 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY United Kingdom to 25 Farringdon Street London EC4A 4AB on 5 October 2021 | |
05 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2021 | LIQ01 | Declaration of solvency | |
05 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | AP01 | Appointment of Mr Alastair Thomson Agnew as a director on 23 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Darragh Richard Joseph Hurley as a director on 23 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Marcus Stephen Bate as a director on 23 June 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
18 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
29 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
29 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
29 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 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 | |
19 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
19 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
04 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
09 Aug 2018 | AP01 | Appointment of Mr Darragh Richard Joseph Hurley as a director on 13 July 2018 |