- Company Overview for MYFORD (HOLDINGS) LIMITED (00328817)
- Filing history for MYFORD (HOLDINGS) LIMITED (00328817)
- People for MYFORD (HOLDINGS) LIMITED (00328817)
- Insolvency for MYFORD (HOLDINGS) LIMITED (00328817)
- More for MYFORD (HOLDINGS) LIMITED (00328817)
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
|
|
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
|
|
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
|
|
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
|
|
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 |