Advanced company searchLink opens in new window

MINDENHALL COURT SERVICES LIMITED

Company number 06673925

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)
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