Advanced company searchLink opens in new window

MENDHAMS LIMITED

Company number 04406434

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)
08 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 18 January 2015
06 Feb 2014 4.68 Liquidators' statement of receipts and payments to 18 January 2014
27 Mar 2013 4.68 Liquidators' statement of receipts and payments to 18 January 2013
18 Jun 2012 AD01 Registered office address changed from C/O Doyle Davies the Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff CF3 0EG Wales on 18 June 2012
31 Jan 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jan 2012 4.20 Statement of affairs with form 4.19
24 Jan 2012 600 Appointment of a voluntary liquidator
24 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jan 2012 AD01 Registered office address changed from the Yard & Showroom Canal Road Aberdare Mid Glamorgan CF44 0AG United Kingdom on 10 January 2012
22 Jul 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
08 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 CH01 Director's details changed for Gerwyn Alan Jones on 1 January 2010
08 Jun 2010 CH01 Director's details changed for Maria Jayne Jones on 1 January 2010
08 Jun 2010 CH01 Director's details changed for Alan Jones on 1 January 2010
08 Jun 2010 AD01 Registered office address changed from Unit 4 Canal Road Cwmbach Aberdare Mid Glamorgan CF44 0AG on 8 June 2010
15 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
14 May 2009 363a Return made up to 28/03/09; full list of members
08 Jul 2008 363a Return made up to 28/03/08; full list of members
01 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007