Advanced company searchLink opens in new window

MINDSET 2000 LIMITED

Company number 03502871

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)
02 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Jan 2016 4.68 Liquidators' statement of receipts and payments to 4 December 2015
28 Oct 2015 AD01 Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to 92 London Street Reading Berkshire RG1 4SJ on 28 October 2015
17 Dec 2014 AD01 Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 17 December 2014
15 Dec 2014 4.70 Declaration of solvency
15 Dec 2014 600 Appointment of a voluntary liquidator
15 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-05
04 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
31 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 July 2014
13 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4,000
13 Mar 2014 CH01 Director's details changed for Elsworth Elmer Scantlebury on 1 April 2013
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Sep 2012 TM02 Termination of appointment of Monique Cullen as a secretary
28 Aug 2012 TM01 Termination of appointment of Monique Cullen as a director
18 Apr 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 24 January 2011
  • GBP 40,000
15 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 24 January 2011
  • GBP 40,000
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 TM01 Termination of appointment of Simon Shaw as a director
04 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders