Advanced company searchLink opens in new window

MEYNELL HUNT WHISKY LIMITED

Company number 07109776

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)
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
  • GBP 100
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
  • GBP 100
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