Advanced company searchLink opens in new window

MICHAEL'S MEAD INVESTMENTS LIMITED

Company number 07596769

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
08 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 5 September 2015
29 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Apr 2015 CH01 Director's details changed for Mr Wallace Simon Duthie Hinshelwood on 1 January 2015
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
01 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
01 May 2014 CH01 Director's details changed for Mr Wallace Simon Duthie Hinshelwood on 8 April 2013
01 May 2014 CH03 Secretary's details changed for Mr Wallace Simon Duthie Hinshelwood on 8 April 2013
08 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Wallace Simon Duthie Hinshelwood on 31 October 2011
08 May 2013 CH03 Secretary's details changed for Mr Wallace Simon Duthie Hinshelwood on 31 October 2011
31 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jul 2012 TM01 Termination of appointment of Tessa Richardson as a director
10 Jul 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
05 Jul 2012 AA01 Current accounting period extended from 30 April 2012 to 30 September 2012
29 Jun 2012 TM01 Termination of appointment of Tessa Richardson as a director
24 May 2012 AD01 Registered office address changed from 11 Wheelwrights Close Bishop''s Stortford Herts CM23 4GH United Kingdom on 24 May 2012
08 Apr 2011 NEWINC Incorporation