-
MUDWALLS FARM (DUNNINGTON) LIMITED - Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom
Company Information
- Company registration number
- 07285271
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite G2 Montpellier House
- Montpellier Drive
- Cheltenham
- GL50 1TY Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY UK
Management
- Managing Directors
- BEACH, George Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-15
- Dissolved on
- 2023-12-02
- SIC/NACE
- 01240
Ownership
- Beneficial Owners
- Mr George Richard Beach
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- MUDWALLS FARM LIMITED
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Last Return Made Up To:
- 2012-06-15
- Annual Return
- Due Date: 2022-06-28
- Last Date: 2021-06-14
-
MUDWALLS FARM (DUNNINGTON) LIMITED Company Description
- MUDWALLS FARM (DUNNINGTON) LIMITED is a ltd registered in United Kingdom with the Company reg no 07285271. Its current trading status is "closed". It was registered 2010-06-15. It was previously called MUDWALLS FARM LIMITED. It has declared SIC or NACE codes as "01240". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-06-15.It can be contacted at Suite G2 Montpellier House .
Get MUDWALLS FARM (DUNNINGTON) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mudwalls Farm (Dunnington) Limited - Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom
Did you know? kompany provides original and official company documents for MUDWALLS FARM (DUNNINGTON) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-12-02) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-09-02) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-20) - LIQ03
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-07-09) - MR04
-
confirmation-statement-with-no-updates (2021-06-18) - CS01
-
termination-director-company-with-name-termination-date (2021-06-11) - TM01
-
termination-director-company-with-name-termination-date (2021-04-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-02-19) - AA
-
termination-director-company-with-name-termination-date (2021-04-13) - TM01
-
liquidation-voluntary-statement-of-affairs (2021-08-05) - LIQ02
-
resolution (2021-08-05) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-08-05) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-16) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-01-29) - AA
-
confirmation-statement-with-updates (2020-07-03) - CS01
-
resolution (2020-05-30) - RESOLUTIONS
-
resolution (2020-05-29) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-05-29) - AP01
-
change-of-name-notice (2020-07-16) - CONNOT
-
resolution (2020-07-16) - RESOLUTIONS
-
mortgage-charge-part-both-with-charge-number (2020-08-21) - MR05
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-09-23) - SH01
-
cessation-of-a-person-with-significant-control (2019-06-14) - PSC07
-
confirmation-statement-with-updates (2019-06-14) - CS01
-
capital-allotment-shares (2019-03-01) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2019-01-29) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-05-29) - MR04
-
confirmation-statement-with-updates (2018-06-22) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-01-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-12) - MR01
-
capital-allotment-shares (2018-06-11) - SH01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-07) - PSC01
-
confirmation-statement-with-updates (2017-07-07) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-08-11) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-26) - AA
-
appoint-person-director-company-with-name-date (2015-07-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-02) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-30) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-06-26) - AD01
-
change-account-reference-date-company-previous-shortened (2011-06-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-27) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-09-28) - AP01
-
termination-director-company-with-name (2010-09-27) - TM01
-
incorporation-company (2010-06-15) - NEWINC