- Company Overview for MIRENPATH LIMITED (03213481)
- Filing history for MIRENPATH LIMITED (03213481)
- People for MIRENPATH LIMITED (03213481)
- Insolvency for MIRENPATH LIMITED (03213481)
- More for MIRENPATH LIMITED (03213481)
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) |
---|---|---|---|
27 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jan 2019 | AD01 | Registered office address changed from 58 Devon Avenue Twickenham TW2 6PW to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 29 January 2019 | |
24 Jan 2019 | LIQ01 | Declaration of solvency | |
24 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | PSC01 | Notification of Alan Edward Goldwin as a person with significant control on 6 April 2016 | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
26 Sep 2018 | AA01 | Previous accounting period extended from 29 December 2017 to 29 June 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
08 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
28 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2014 | AD01 | Registered office address changed from Pinsley Green Farm Pinsley Green Wrenbury Nantwich Cheshire CW5 8HE to 58 Devon Avenue Twickenham TW2 6PW on 18 September 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
17 Jun 2014 | AD01 | Registered office address changed from 58 Devon Avenue Twickenham TW2 6PW England on 17 June 2014 | |
07 Jan 2014 | CH03 | Secretary's details changed for Jaqueline Goldwin on 6 January 2014 | |
07 Jan 2014 | AD01 | Registered office address changed from Pinsley Green Farm Wrenbury Nantwich Cheshire CW5 8HE on 7 January 2014 | |
07 Jan 2014 | CH01 | Director's details changed for Mr Alan Edward Goldwin on 6 January 2014 |