Advanced company searchLink opens in new window

MONMYLSTEP PLC

Company number 09198175

Filter by category

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
24 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
01 Sep 2015 CH01 Director's details changed for Mr. Martin Frank Frost on 11 August 2015
06 Jul 2015 AD01 Registered office address changed from Energy House, Unit 2 Chesnut Street Darlington County Durham DL1 1QL United Kingdom to 2 York Road Wetherby West Yorkshire LS22 5EH on 6 July 2015
13 Apr 2015 AP01 Appointment of Ms Monique Gabrielle Louise Purdy as a director on 20 November 2014
13 Apr 2015 TM02 Termination of appointment of Martin Frank Frost as a secretary on 20 November 2014
13 Apr 2015 AP03 Appointment of Mr Stephen Alan Burwood as a secretary on 20 November 2014
13 Apr 2015 AP01 Appointment of Mr Myles Gerard Monaghan as a director on 20 November 2014
13 Apr 2015 AP01 Appointment of Mr Stephen Alan Burwood as a director on 20 November 2014
16 Feb 2015 CERTNM Company name changed avocet fuel systems PLC\certificate issued on 16/02/15
  • RES15 ‐ Change company name resolution on 2015-02-05
16 Feb 2015 CONNOT Change of name notice
27 Nov 2014 AP03 Appointment of Martin Frank Frost as a secretary on 20 November 2014
27 Nov 2014 TM02 Termination of appointment of Stephen Alan Burwood as a secretary on 20 November 2014
27 Nov 2014 TM01 Termination of appointment of Monique Gabrielle Louise Purdy as a director on 20 November 2014
27 Nov 2014 TM01 Termination of appointment of Stephen Alan Burwood as a director on 20 November 2014
27 Nov 2014 TM01 Termination of appointment of Myles Gerard Monaghan as a director on 20 November 2014
01 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-01
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)