Advanced company searchLink opens in new window

M BLYTH ASSOCIATES LIMITED

Company number 05336220

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 DS01 Application to strike the company off the register
17 Aug 2016 AA Micro company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
22 Dec 2014 AA Micro company accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
02 Feb 2013 TM02 Termination of appointment of A W a Secretariel Services Limited as a secretary
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
10 Feb 2012 AD01 Registered office address changed from Cold Oak Farm Snitton Ludlow Shropshire SY8 3JX on 10 February 2012
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
18 Mar 2010 AD01 Registered office address changed from Bay Cottage Oxford Road Bix Oxfordshire RG9 6DB on 18 March 2010
17 Mar 2010 CH01 Director's details changed for Maggie Blyth on 1 January 2010
17 Mar 2010 CH04 Secretary's details changed for A W a Secretariel Services Limited on 1 January 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 18/01/09; full list of members