Advanced company searchLink opens in new window

MYERSTONE AGRICULTURAL LIMITED

Company number 04466421

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
03 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
29 Jun 2017 PSC04 Change of details for Mrs Catherine Mary Mitchell Mccarthy as a person with significant control on 6 April 2017
29 Jun 2017 PSC04 Change of details for Mrs Elizabeth Anne Greenwood as a person with significant control on 6 April 2017
29 Jun 2017 PSC01 Notification of Catherine Mary Mitchell Mccarthy as a person with significant control on 6 April 2017
29 Jun 2017 PSC01 Notification of Elizabeth Anne Greenwood as a person with significant control on 6 April 2017
11 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 75
19 Jul 2016 CH01 Director's details changed for Miss Catherine Mary Mitchell on 27 June 2013
02 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 75
08 Jul 2015 CH03 Secretary's details changed for Mary Elizabeth Mitchell on 31 May 2015
05 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 75
14 Jul 2014 AD02 Register inspection address has been changed to 1-3 St. Ann's Place Pellon Lane Halifax West Yorkshire HX1 5RB