Advanced company searchLink opens in new window

MOWERCRAFT LIMITED

Company number 02960674

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)
19 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2022 AD01 Registered office address changed from 18 Melbury Close Chislehurst BR7 5ET England to C/O Frost Group Limited Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 22 February 2022
17 Feb 2022 LIQ01 Declaration of solvency
17 Feb 2022 600 Appointment of a voluntary liquidator
17 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-10
27 Aug 2021 MR04 Satisfaction of charge 1 in full
27 Aug 2021 MR04 Satisfaction of charge 2 in full
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
15 Apr 2021 AAMD Amended total exemption full accounts made up to 30 September 2020
12 Mar 2021 TM02 Termination of appointment of Arm Secretaries Limited as a secretary on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from 18 18 Melbury Close Chislehurst Kent BR7 5ET United Kingdom to 18 Melbury Close Chislehurst BR7 5ET on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to 18 Melbury Close Chislehurst BR7 5ET on 10 March 2021
17 Nov 2020 AA Micro company accounts made up to 30 September 2020
24 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
02 Jan 2020 AD01 Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2 January 2020
02 Jan 2020 CH04 Secretary's details changed for Arm Secretaries Limited on 2 January 2020
26 Nov 2019 AA Micro company accounts made up to 30 September 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
08 Jul 2019 PSC04 Change of details for Adrian John Primavesi as a person with significant control on 8 July 2019
08 Jul 2019 CH01 Director's details changed for Adrian John Primavesi on 8 July 2019
30 Oct 2018 AA Micro company accounts made up to 30 September 2018
23 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 30 September 2017
29 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates