Advanced company searchLink opens in new window

MOUNTSPRING LIMITED

Company number NI607586

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-11-10
  • GBP 1
10 Nov 2016 AD01 Registered office address changed from 21 Viewfort Dungannon County Tyrone BT71 6LP to Kingarve House Kingarve Road Dungannon BT71 6LQ on 10 November 2016
17 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
20 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
01 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
03 Jun 2013 AA Total exemption small company accounts made up to 31 May 2012
30 May 2013 CH01 Director's details changed for Miss Stephanie Anne Dolan on 1 October 2012
30 May 2013 CH03 Secretary's details changed for Stephanie Dolan on 1 October 2012
22 Feb 2013 AD01 Registered office address changed from Unit 9 the Bleach House, Linen Green Moygashel Dungannon Tyrone BT71 7HB on 22 February 2013
30 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
23 Jun 2011 AP01 Appointment of Stephanie Dolan as a director