Advanced company searchLink opens in new window

MYFORD (HOLDINGS) LIMITED

Company number 00328817

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)
11 May 2021 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2020 LIQ03 Liquidators' statement of receipts and payments to 31 March 2020
18 Apr 2019 AD01 Registered office address changed from 1 Buckingham Drive Radcliffe on Trent Nottingham Nottinghamshire NG12 2NE to 2 Lace Market Square Nottingham Nottinghamshire NG1 1PB on 18 April 2019
17 Apr 2019 600 Appointment of a voluntary liquidator
17 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
14 Mar 2019 LIQ01 Declaration of solvency
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
13 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Jun 2017 AD01 Registered office address changed from Wilmot Lane Chilwell Road Beeston, Nottingham Nottinghamshire NG9 1ER to 1 Buckingham Drive Radcliffe on Trent Nottingham Nottinghamshire NG12 2NE on 13 June 2017
21 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 360,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 360,000
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 360,000
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
31 Aug 2012 CH03 Secretary's details changed for Jennifer Susan Moore on 1 May 2012
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Mar 2012 TM01 Termination of appointment of Christopher Moore as a director