- Company Overview for MENZIES HOLDINGS LIMITED (05513995)
- Filing history for MENZIES HOLDINGS LIMITED (05513995)
- People for MENZIES HOLDINGS LIMITED (05513995)
- Insolvency for MENZIES HOLDINGS LIMITED (05513995)
- More for MENZIES HOLDINGS LIMITED (05513995)
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) |
---|---|---|---|
20 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2020 | |
26 Mar 2019 | AD01 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 26 March 2019 | |
25 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2019 | LIQ01 | Declaration of solvency | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
23 Jul 2018 | TM01 | Termination of appointment of Andrew John Denley as a director on 30 June 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Simon James Massey as a director on 1 February 2018 | |
05 Feb 2018 | PSC07 | Cessation of Andrew John Denley as a person with significant control on 1 February 2018 | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 20 July 2014 with full list of shareholders | |
02 Apr 2014 | AP01 | Appointment of Mr Andrew John Denley as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Michael Sands as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|