MULBERRY BUSH NURSERY HEXHAM VILLA LIMITED
Status | DISSOLVED |
Company No. | 09847822 |
Category | Private Limited Company |
Incorporated | 29 Oct 2015 |
Age | 8 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2019 |
Years | 4 years, 11 months, 26 days |
SUMMARY
MULBERRY BUSH NURSERY HEXHAM VILLA LIMITED is an dissolved private limited company with number 09847822. It was incorporated 8 years, 8 months, 8 days ago, on 29 October 2015 and it was dissolved 4 years, 11 months, 26 days ago, on 11 July 2019. The company address is Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jan 2019
Action Date: 15 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-15
Documents
Liquidation voluntary removal of liquidator by court
Date: 20 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-13
Old address: Unit C11 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU United Kingdom
New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF
Documents
Liquidation voluntary statement of affairs
Date: 12 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 24 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 21 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-14
Old address: Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom
New address: Unit C11 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2015-10-30
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Louise Widdowson
Appointment date: 2015-10-29
Documents
Some Companies
1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB
Number: | 11055043 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRESDNER INNOVATION MANAGEMENT LIMITED
CB1 BUSINESS CENTRE,CAMBRIDGE,CB1 2JD
Number: | 05410017 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 00712042 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 7-10,LONDON,W1G 9DQ
Number: | 10257351 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED
P.O. BOX 737, PIROUET HOUSE,JERSEY,JE4 8ZQ
Number: | FC026262 |
Status: | ACTIVE |
Category: | Other company type |
6 NEW VILLAGE,NETHERTON,DY2 0DR
Number: | 10719108 |
Status: | ACTIVE |
Category: | Private Limited Company |