MOUNTFIELD CNC LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
12/02/2512 February 2025 | Liquidators' statement of receipts and payments to 2025-02-01 |
10/02/2410 February 2024 | Registered office address changed from C/O Premier Professional Services Ltd Unit 14 Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-02-10 |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Appointment of a voluntary liquidator |
09/02/249 February 2024 | Statement of affairs |
09/02/249 February 2024 | Notice to Registrar of Companies of Notice of disclaimer |
09/02/249 February 2024 | Resolutions |
28/09/2328 September 2023 | Micro company accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Registered office address changed from 8 Huxtable Rise Worcester Worcestershire WR4 0NX to 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP on 2022-01-27 |
17/01/2217 January 2022 | Secretary's details changed for Susan Dix on 2022-01-17 |
17/01/2217 January 2022 | Change of details for Mrs Susan Lavinia Dix as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Change of details for Mr Philip Dix as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Director's details changed for Philip Dix on 2022-01-17 |
17/01/2217 January 2022 | Director's details changed for Susan Dix on 2022-01-17 |
17/01/2217 January 2022 | Director's details changed for Mrs Michelle Williams on 2022-01-17 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Satisfaction of charge 054100200001 in full |
11/10/2111 October 2021 | Appointment of Mrs Michelle Williams as a director on 2021-09-01 |
28/06/2128 June 2021 | Registration of charge 054100200002, created on 2021-06-25 |
23/06/2123 June 2021 | Confirmation statement made on 2021-04-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/12/2024 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 054100200001 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
21/05/1721 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | DISS40 (DISS40(SOAD)) |
28/06/1628 June 2016 | FIRST GAZETTE |
28/06/1628 June 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/05/1516 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/135 July 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DIX / 01/01/2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN DIX / 01/01/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIX / 01/01/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 01/04/09; NO CHANGE OF MEMBERS |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM DE MONTFORT HOUSE 14A HIGH STREET EVESHAM WORCESTERSHIRE WR11 4HJ |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/11/0728 November 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 37 FOREGATE ST WORCESTER WR1 1EE |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/08/0618 August 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | NEW DIRECTOR APPOINTED |
22/07/0522 July 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
01/07/051 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/04/051 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/04/051 April 2005 | SECRETARY RESIGNED |
01/04/051 April 2005 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOUNTFIELD CNC LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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