- Company Overview for MINING AND RURAL INVESTMENTS LTD (05810966)
- Filing history for MINING AND RURAL INVESTMENTS LTD (05810966)
- People for MINING AND RURAL INVESTMENTS LTD (05810966)
- More for MINING AND RURAL INVESTMENTS LTD (05810966)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
19 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
29 Apr 2020 | AD01 | Registered office address changed from 4 Gransden Business Park Potton Road Abbotsley St. Neots Cambridgeshire PE19 6TY to 2 Chapel Court London SE1 1HH on 29 April 2020 | |
27 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
09 May 2018 | TM02 | Termination of appointment of Three Rivers Secretaries Limited as a secretary on 17 April 2018 | |
20 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 Sep 2017 | AAMD | Amended total exemption full accounts made up to 31 May 2016 | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
02 Aug 2016 | TM01 | Termination of appointment of Christopher James Phillips as a director on 26 July 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
27 Apr 2016 | TM01 | Termination of appointment of Glen Lorentzen as a director on 22 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 4 Gransden Business Park Potton Road Abbotsley St. Neots Cambridgeshire PE19 6TY to 4 Gransden Business Park Potton Road Abbotsley St. Neots Cambridgeshire PE19 6TY on 15 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Road Abbotsley St. Neots Cambridgeshire PE19 6TY on 15 April 2016 | |
14 Apr 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
03 Jan 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
05 Nov 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
20 Jun 2013 | CH04 | Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 |