Advanced company searchLink opens in new window

MINTCROWN LIMITED

Company number 06437682

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2014 DS01 Application to strike the company off the register
20 Feb 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
11 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
11 Dec 2012 AA Accounts made up to 30 November 2012
15 Aug 2012 AA Accounts made up to 30 November 2011
05 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from 21 st. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA United Kingdom on 5 January 2012
22 Sep 2011 AA Accounts made up to 30 November 2010
01 Feb 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Mr Graham Christopher Jenney on 1 February 2011
01 Feb 2011 CH03 Secretary's details changed for Lisa Victoria Tyler on 1 February 2011
01 Feb 2011 AD01 Registered office address changed from 21 st. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA United Kingdom on 1 February 2011
01 Feb 2011 AD01 Registered office address changed from The Barn Danby Wiske Road Northallerton North Yorkshire DL6 2NT on 1 February 2011
28 Jul 2010 AA Accounts made up to 30 November 2009
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 AA Accounts made up to 30 November 2008
27 Feb 2009 363a Return made up to 26/11/08; full list of members
07 Aug 2008 287 Registered office changed on 07/08/2008 from 1 bridgewater place leeds LS11 5RU
14 Mar 2008 88(2) Ad 13/12/07\gbp si 1@1=1\gbp ic 2/3\
21 Jan 2008 288c Director's particulars changed
21 Jan 2008 288c Director's particulars changed