• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2023-12-02) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-09-02) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-20) - LIQ03

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-07-09) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-06-18) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-06-11) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-04-08) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-02-19) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-04-13) - TM01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2021-08-05) - LIQ02

    Add to Cart
     
  • resolution (2021-08-05) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-08-05) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-08-16) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2020-01-29) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2020-07-03) - CS01

    Add to Cart
     
  • resolution (2020-05-30) - RESOLUTIONS

    Add to Cart
     
  • resolution (2020-05-29) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-05-29) - AP01

    Add to Cart
     
  • change-of-name-notice (2020-07-16) - CONNOT

    Add to Cart
     
  • resolution (2020-07-16) - RESOLUTIONS

    Add to Cart
     
  • mortgage-charge-part-both-with-charge-number (2020-08-21) - MR05

    Add to Cart
     
  • capital-allotment-shares (2019-09-23) - SH01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-06-14) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2019-06-14) - CS01

    Add to Cart
     
  • capital-allotment-shares (2019-03-01) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2019-01-29) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-05-29) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2018-06-22) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2018-01-30) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-12) - MR01

    Add to Cart
     
  • capital-allotment-shares (2018-06-11) - SH01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-07-07) - PSC01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-07-07) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-07-25) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-05-18) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-11) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-26) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-07-10) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-10-02) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-10-02) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-01-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-01-30) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-06-26) - AD01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2011-06-26) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-27) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-09-28) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-09-27) - TM01

    Add to Cart
     
  • incorporation-company (2010-06-15) - NEWINC

    Add to Cart
     
expand_less