Advanced company searchLink opens in new window

MEMORIAL GARDENS (HOLDINGS) LIMITED

Company number 10094276

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 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
17 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 AD01 Registered office address changed from Suite 5 Curdworth House Kingsbury Road Sutton Coldfield West Midlands B76 9EE to Lilford Hall Lilford Oundle Peterborough PE8 5SG on 27 January 2021
25 Jan 2021 CS01 Confirmation statement made on 30 March 2020 with no updates
30 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
19 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2019 AA Accounts for a dormant company made up to 31 March 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
08 Feb 2018 PSC01 Notification of Charles Anthony Micklewright as a person with significant control on 7 April 2016
08 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 8 February 2018
08 Feb 2018 PSC07 Cessation of Christian Ian Hipskiss as a person with significant control on 10 July 2017
26 Oct 2017 AD01 Registered office address changed from 11 Caroline Street Birmingham B3 1TR England to Suite 5 Curdworth House Kingsbury Road Sutton Coldfield West Midlands B76 9EE on 26 October 2017
10 Jul 2017 PSC08 Notification of a person with significant control statement
10 Jul 2017 TM02 Termination of appointment of Charles Anthony Micklewright as a secretary on 10 July 2017