Advanced company searchLink opens in new window

MYLNGARTH MANAGEMENT COMPANY

Company number 01613014

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2020 AD01 Registered office address changed from The Eagle & Child Maltkiln Lane Bispham Ormskirk L40 3SG England to Flat 1 Mylngarth Oak Street Windermere LA23 1EN on 4 March 2020
24 Feb 2020 PSC07 Cessation of Miller Howe Limited as a person with significant control on 3 July 2019
24 Feb 2020 TM01 Termination of appointment of Elizabeth Mary Mcphail as a director on 3 July 2019
24 Feb 2020 TM01 Termination of appointment of Martin John Ainscough as a director on 3 July 2019
24 Feb 2020 TM01 Termination of appointment of Helen Mary Ainscough as a director on 3 July 2019
24 Feb 2020 TM02 Termination of appointment of Martin John Ainscough as a secretary on 3 July 2019
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Jan 2019 AD01 Registered office address changed from Miller Howe Hotel Rayrigg Road Windermere Cumbria LA23 1EY to The Eagle & Child Maltkiln Lane Bispham Ormskirk L40 3SG on 2 January 2019
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5
20 Jan 2015 CH03 Secretary's details changed for Mr Martin John Ainscough on 31 July 2014
20 Jan 2015 CH01 Director's details changed for Mr Martin John Ainscough on 31 July 2014
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
21 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mrs Elizabeth Mary Mcphail on 29 January 2010
11 Mar 2009 363a Return made up to 31/12/08; full list of members
10 Mar 2009 288b Appointment terminated director janet gavin
10 Mar 2009 288c Director and secretary's change of particulars / martin ainslough / 10/03/2009