Advanced company searchLink opens in new window

MUIRINEACH LTD

Company number 05817083

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
23 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 501
05 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
18 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 501
05 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Jul 2011 CERTNM Company name changed sustainable development systems (uk) LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
  • NM01 ‐ Change of name by resolution
04 Jul 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from Highbank the Street Grundisburgh Woodbridge Suffolk IP13 6TD United Kingdom on 4 July 2011
04 Jul 2011 AD01 Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX on 4 July 2011
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Ivor Thomas Malcolm Mccaw on 1 April 2010
25 Jun 2010 CH01 Director's details changed for Frances Winn Green on 1 April 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Aug 2009 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
07 Jul 2009 363a Return made up to 15/05/09; full list of members
04 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
01 Jul 2008 363a Return made up to 15/05/08; full list of members