Advanced company searchLink opens in new window

STATUS MIRTH LIMITED

Company number 06453548

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)
27 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
17 Sep 2014 AD01 Registered office address changed from Kintyre House, 70 High Street Fareham Hampshire PO16 7BB to 20 Brunswick Place Southampton SO15 2AQ on 17 September 2014
16 Sep 2014 600 Appointment of a voluntary liquidator
16 Sep 2014 4.70 Declaration of solvency
16 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-09
28 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
09 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Mr Stuart Smith on 14 December 2010
01 Mar 2011 CH03 Secretary's details changed for Dr Louise Judith Evans on 14 December 2010
17 May 2010 SH01 Statement of capital following an allotment of shares on 26 April 2010
  • GBP 9
29 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Stuart Smith on 14 December 2009
11 May 2009 AAMD Amended accounts made up to 31 December 2008
13 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 14/12/08; full list of members
03 Jan 2008 288a New secretary appointed
03 Jan 2008 288a New director appointed