- Company Overview for MEYNELL HUNT WHISKY LIMITED (07109776)
- Filing history for MEYNELL HUNT WHISKY LIMITED (07109776)
- People for MEYNELL HUNT WHISKY LIMITED (07109776)
- More for MEYNELL HUNT WHISKY LIMITED (07109776)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2023 | DS01 | Application to strike the company off the register | |
01 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Jan 2019 | PSC07 | Cessation of Charlotte Marion Meynell as a person with significant control on 17 January 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Jan 2018 | PSC01 | Notification of Charlotte Marion Meynell as a person with significant control on 6 April 2016 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
12 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
18 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
25 Sep 2014 | AD01 | Registered office address changed from Breedon Hall Breedon on the Hill Derby Deryshire DE73 8AN to Breedon Hall Breedon on the Hill Derby Leicestershire DE73 8AN on 25 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mrs Charlotte Marion Meynell on 25 September 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Christopher Phillips as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Sophia Fenton as a director |