Advanced company searchLink opens in new window

MIXER BIDCO LIMITED

Company number 08548433

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2021 CH01 Director's details changed for Mr Nigel Beaumont on 3 March 2021
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2021 DS01 Application to strike the company off the register
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
12 Dec 2018 AA Full accounts made up to 31 March 2018
20 Aug 2018 AP01 Appointment of Mr Nigel Beaumont as a director on 30 June 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
15 Dec 2017 AA Full accounts made up to 31 March 2017
20 Jun 2017 MR01 Registration of charge 085484330003, created on 15 June 2017
31 May 2017 CS01 Confirmation statement made on 29 May 2017 with updates
31 Mar 2017 MR04 Satisfaction of charge 085484330002 in full
14 Sep 2016 AA Full accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
09 Jan 2016 AA Full accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
05 Mar 2015 AA Full accounts made up to 31 March 2014
16 Feb 2015 AD01 Registered office address changed from Kernick Industrial Estate Penryn Cornwall TR10 9LU to C/O Calrec Audio Ltd Nutclough Mill Valley Road Hebden Bridge West Yorkshire HX7 8EZ on 16 February 2015
25 Oct 2014 MR04 Satisfaction of charge 085484330001 in full
21 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The facilities agreement 06/08/2014
13 Aug 2014 MR01 Registration of charge 085484330002, created on 7 August 2014
08 Aug 2014 TM01 Termination of appointment of Ian Roger Henderson as a director on 25 July 2014