MOUNDVIEW SERVICE STATION LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | Application to strike the company off the register |
19/09/2419 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
04/06/244 June 2024 | Appointment of Mr Neil William Gamble as a secretary on 2024-05-27 |
04/06/244 June 2024 | Termination of appointment of William John Ronald Whitten as a director on 2024-05-27 |
04/06/244 June 2024 | Termination of appointment of William John Ronald Whitten as a secretary on 2024-05-27 |
19/04/2419 April 2024 | Appointment of Mr Neil William Gamble as a director on 2024-04-03 |
27/09/2327 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
20/03/2320 March 2023 | Change of details for Mr Martin John Agnew as a person with significant control on 2019-07-29 |
20/03/2320 March 2023 | Change of details for Mr Geoffrey William Agnew as a person with significant control on 2019-07-29 |
16/03/2316 March 2023 | Notification of Martin John Agnew as a person with significant control on 2019-07-29 |
16/03/2316 March 2023 | Notification of Geoffrey William Agnew as a person with significant control on 2019-07-29 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
18/03/2018 March 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
05/03/205 March 2020 | PREVEXT FROM 28/07/2019 TO 31/12/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM JOHN WHITTEN / 18/12/2019 |
25/10/1925 October 2019 | PREVSHO FROM 30/09/2019 TO 28/07/2019 |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 2 HILLSBOROUGH ROAD DROMORE DOWN BT25 1DE |
29/07/1929 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDONALD |
29/07/1929 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDERSON RETAIL LIMITED |
29/07/1929 July 2019 | DIRECTOR APPOINTED MR RONALD WILLIAM JOHN WHITTEN |
29/07/1929 July 2019 | DIRECTOR APPOINTED MR MARTIN JOHN AGNEW |
29/07/1929 July 2019 | DIRECTOR APPOINTED MR GEOFFREY WILLIAM AGNEW |
29/07/1929 July 2019 | CESSATION OF CHRISTOPHER MCDONALD AS A PSC |
29/07/1929 July 2019 | SECRETARY APPOINTED MR RONALD WILLIAM JOHN WHITTEN |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
25/06/1925 June 2019 | CESSATION OF NINE ACRES TRADING LTD AS A PSC |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCDONALD |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/07/1831 July 2018 | CURREXT FROM 31/07/2018 TO 30/09/2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
26/04/1826 April 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2017 |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | 10/07/17 STATEMENT OF CAPITAL GBP 100 |
10/08/1710 August 2017 | 22/07/17 STATEMENT OF CAPITAL GBP 100.00 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/07/1719 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6038520003 |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6038520002 |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6038520001 |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
05/08/165 August 2016 | APPOINTMENT TERMINATED, DIRECTOR CLARE MCDONALD |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
05/05/165 May 2016 | DIRECTOR APPOINTED CLARE MCDONALD |
28/04/1628 April 2016 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/08/1514 August 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 2 HILLSBOROUGH ROAD DROMORE DOWN BT67 0RL |
04/11/144 November 2014 | 30/10/14 STATEMENT OF CAPITAL GBP 2 |
11/08/1411 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
04/10/134 October 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/11/1226 November 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
05/09/115 September 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR APPOINTED CHRISTOPHER MCDONALD |
01/09/101 September 2010 | TRANSFER OF SHARE 22/07/2010 |
01/09/101 September 2010 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
01/09/101 September 2010 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
22/07/1022 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company