- Company Overview for MINDENHALL COURT SERVICES LIMITED (06673925)
- Filing history for MINDENHALL COURT SERVICES LIMITED (06673925)
- People for MINDENHALL COURT SERVICES LIMITED (06673925)
- More for MINDENHALL COURT SERVICES LIMITED (06673925)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
30 Apr 2019 | PSC01 | Notification of Mark Harniman as a person with significant control on 1 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
01 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
01 May 2018 | PSC07 | Cessation of Kathryn Macdonald Stockbridge as a person with significant control on 12 December 2017 | |
09 Jan 2018 | AP01 | Appointment of Mark Harniman as a director on 1 December 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from C/O Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ to Hillside Church Lane Graveley Herts SG4 7LS on 9 January 2018 | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | TM01 | Termination of appointment of Clifford John Marshall as a director on 21 March 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Denis Graham Malcolm Lawrence as a director on 21 March 2017 | |
20 Oct 2017 | TM02 | Termination of appointment of Simon John Stockbridge as a secretary on 21 March 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Alan William Stockbridge as a director on 21 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
27 Sep 2017 | PSC01 | Notification of Kathryn Macdonald Stockbridge as a person with significant control on 14 August 2017 | |
27 Sep 2017 | PSC07 | Cessation of Clifford John Marshall as a person with significant control on 14 August 2017 | |
27 Sep 2017 | PSC07 | Cessation of Alan William Stockbridge as a person with significant control on 14 August 2017 |