Advanced company searchLink opens in new window

MINEHEAD MANUFACTURERS LIMITED

Company number 08114866

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 AD01 Registered office address changed from Atlantic House 23 Silver Street Taunton Somerset TA1 3DH to Compass House 6 Billetfield Taunton Somerset TA1 3NN on 10 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,002
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,002
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Oct 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,002
13 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Sep 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,002
03 Sep 2013 CH01 Director's details changed for Mr Richard John Edbrook on 1 June 2013
21 Jun 2012 NEWINC Incorporation