About

Registered Number: 03837446
Date of Incorporation: 07/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 6 months ago)
Registered Address: 20 Church Walk, Flookburgh, Grange-Over-Sands, Cumbria, LA11 7JX

 

Based in Grange-Over-Sands in Cumbria, Muglins Ltd was established in 1999, it has a status of "Dissolved". The company has 3 directors listed as Dillon, Mary Margaret, Boothby, Gwen, Dillon, Mary Margaret in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHBY, Gwen 07 September 1999 - 1
DILLON, Mary Margaret 01 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DILLON, Mary Margaret 01 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 01 July 2014
DS01 - Striking off application by a company 26 June 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 09 August 2012
TM02 - Termination of appointment of secretary 22 November 2011
TM01 - Termination of appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP03 - Appointment of secretary 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 06 August 2010
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 15 July 2005
395 - Particulars of a mortgage or charge 26 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 05 August 2003
363a - Annual Return 19 July 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1999
395 - Particulars of a mortgage or charge 29 October 1999
395 - Particulars of a mortgage or charge 23 October 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2004 Outstanding

N/A

Legal charge 19 October 1999 Fully Satisfied

N/A

Debenture 19 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.