- Company Overview for MYDDLETON CROFT LIMITED (05782909)
- Filing history for MYDDLETON CROFT LIMITED (05782909)
- People for MYDDLETON CROFT LIMITED (05782909)
- More for MYDDLETON CROFT LIMITED (05782909)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2021 | DS01 | Application to strike the company off the register | |
22 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
09 Apr 2021 | TM01 | Termination of appointment of Patrick Michael Toes as a director on 31 March 2021 | |
08 Mar 2021 | SH20 | Statement by Directors | |
08 Mar 2021 | SH19 |
Statement of capital on 8 March 2021
|
|
08 Mar 2021 | CAP-SS | Solvency Statement dated 12/02/21 | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
13 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Michael George Bennett as a director on 31 January 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
02 Oct 2019 | AA01 | Current accounting period extended from 30 March 2020 to 31 March 2020 | |
01 Oct 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 30 March 2020 | |
01 Oct 2019 | TM01 | Termination of appointment of Julie Jones as a director on 30 September 2019 | |
09 Aug 2019 | PSC02 | Notification of Charles Stanley Group Plc as a person with significant control on 31 July 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 11 Clifford Avenue Ilkley West Yorkshire LS29 0AS to 55 Bishopsgate London EC2N 3AS on 9 August 2019 | |
09 Aug 2019 | PSC07 | Cessation of Brennan David Cowell as a person with significant control on 31 July 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 31 July 2019 | |
09 Aug 2019 | AP03 | Appointment of Ms Julie Ung as a secretary on 31 July 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Paul Andrew Abberley as a director on 31 July 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Brennan David Cowell as a director on 31 July 2019 | |
09 Aug 2019 | TM02 | Termination of appointment of Barbara Cowell as a secretary on 31 July 2019 |