Advanced company searchLink opens in new window

MYNHW LIMITED

Company number 06850419

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2013 DS01 Application to strike the company off the register
16 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
20 Sep 2012 AA01 Current accounting period shortened from 31 March 2013 to 30 September 2012
10 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1,010
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Janet Lesley Rimmer on 2 October 2009
08 Apr 2010 CH04 Secretary's details changed for Wm Business Services Limited on 2 October 2009
08 Apr 2010 CH01 Director's details changed for Dennis Samuel Cooper on 2 October 2009
08 Apr 2010 CH01 Director's details changed for Stephen Whitehurst on 2 October 2009
08 Apr 2010 CH01 Director's details changed for William Dunlop Uprichard on 2 October 2009
22 Feb 2010 SH02 Sub-division of shares on 8 December 2009
22 Feb 2010 SH08 Change of share class name or designation
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,010.00
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2009 88(2) Ad 18/03/09 gbp si 250@1=250 gbp ic 750/1000
25 Jun 2009 88(2) Ad 18/03/09 gbp si 249@1=249 gbp ic 501/750
25 Jun 2009 88(2) Ad 18/03/09 gbp si 250@1=250 gbp ic 251/501
25 Jun 2009 88(2) Ad 18/03/09 gbp si 250@1=250 gbp ic 1/251
24 Apr 2009 288a Director appointed stephen whitehurst