- Company Overview for MINTON INVESTMENTS GROUP LIMITED (05467273)
- Filing history for MINTON INVESTMENTS GROUP LIMITED (05467273)
- People for MINTON INVESTMENTS GROUP LIMITED (05467273)
- Insolvency for MINTON INVESTMENTS GROUP LIMITED (05467273)
- More for MINTON INVESTMENTS GROUP LIMITED (05467273)
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) |
---|---|---|---|
29 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | CH01 | Director's details changed for Mr Daniel Peter Simpkin on 22 December 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to Saxon House Saxon Way Cheltenham GL52 6QX on 23 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from C/O Suite 307 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom to Saxon House Saxon Way Cheltenham GL52 6QX on 13 October 2020 | |
23 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2020 | LIQ01 | Declaration of solvency | |
15 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
01 Jun 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
16 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
13 Mar 2019 | PSC01 | Notification of Adam Christopher Simpkin as a person with significant control on 6 April 2016 | |
13 Mar 2019 | PSC01 | Notification of Daniel Peter Simpkin as a person with significant control on 6 April 2016 | |
17 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
17 Jan 2018 | AD01 | Registered office address changed from C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom to C/O Suite 307 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA on 17 January 2018 | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
08 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 30 November 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Peter Henry Simpkin on 3 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Daniel Peter Simpkin on 3 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Adam Christopher Simpkin on 3 October 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from Third Floor 43-45 Promenade Cheltenham Gloucestershire GL50 1LE to C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG on 17 August 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|