- Company Overview for MENDHAMS LIMITED (04406434)
- Filing history for MENDHAMS LIMITED (04406434)
- People for MENDHAMS LIMITED (04406434)
- Charges for MENDHAMS LIMITED (04406434)
- Insolvency for MENDHAMS LIMITED (04406434)
- More for MENDHAMS LIMITED (04406434)
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
|
|
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
|
|
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 |