MAD COW ACCESSORIES LIMITED

47 Reeves Way, Wokingham, RG41 2PS, Berkshire, England
StatusDISSOLVED
Company No.08533253
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 6 months, 29 days

SUMMARY

MAD COW ACCESSORIES LIMITED is an dissolved private limited company with number 08533253. It was incorporated 11 years, 1 month, 13 days ago, on 17 May 2013 and it was dissolved 3 years, 6 months, 29 days ago, on 01 December 2020. The company address is 47 Reeves Way, Wokingham, RG41 2PS, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Aug 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB

New address: 47 Reeves Way Wokingham Berkshire RG41 2PS

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-31

Old address: 1 Blackthorn Close Tilehurst Reading RG31 6ZY England

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Balaam

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD-IT MANAGEMENT SERVICES LIMITED

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:10492242
Status:ACTIVE
Category:Private Limited Company

CHESTERFIELD COMMUNITY CARE FARM LIMITED

MILL COTTAGE PILSLEY ROAD,CHESTERFIELD,S45 8DL

Number:07321954
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLOCKWORKLIME LTD

36 COLNEFORD HILL,COLCHESTER,CO6 2PJ

Number:09979930
Status:ACTIVE
Category:Private Limited Company

HESKY CANADA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11753889
Status:ACTIVE
Category:Private Limited Company

JOHN HANDLEY ASSOCIATES LTD

7 - 11 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC413392
Status:ACTIVE
Category:Private Limited Company

JOHNSTONE LAND (SOUTH WEST) LTD

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:10358623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source