Advanced company searchLink opens in new window

MINERALS AND NATURAL RESOURCES PLC

Company number 10974657

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2021 DS01 Application to strike the company off the register
27 May 2021 AA Full accounts made up to 31 March 2020
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 AD01 Registered office address changed from 50 50 Church Road Ramsden Heath Essex CM11 1PA United Kingdom to 50 Church Road Ramsden Heath Essex CM11 1PA on 12 May 2021
23 Apr 2021 AD01 Registered office address changed from Unit 4 Whites Farm Equestrian Centre Barleylands Road Basildon Essex SS15 4BG England to 50 50 Church Road Ramsden Heath Essex CM11 1PA on 23 April 2021
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2021 CS01 Confirmation statement made on 20 September 2020 with updates
28 Jan 2021 AD01 Registered office address changed from Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom to Unit 4 Whites Farm Equestrian Centre Barleylands Road Basildon Essex SS15 4BG on 28 January 2021
25 Jan 2021 PSC04 Change of details for Mr Simon Francis as a person with significant control on 1 October 2019
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 PSC01 Notification of Richard Thomas Mayhew as a person with significant control on 21 September 2017
15 Oct 2020 AP01 Appointment of Mr Christopher Michael Smith as a director on 29 July 2020
15 Oct 2020 TM01 Termination of appointment of Richard Thomas Mayhew as a director on 29 July 2020
31 Mar 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
15 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
15 Oct 2019 PSC07 Cessation of James Gilbert Mcgrory as a person with significant control on 5 November 2018
24 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
19 Mar 2019 AD01 Registered office address changed from C/O Mr Keith Spencer, First Call Accounting 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB England to Audit House 151 High Street Billericay Essex CM12 9AB on 19 March 2019
19 Mar 2019 AP03 Appointment of Mr Keith Spencer as a secretary on 28 January 2019
19 Mar 2019 AP01 Appointment of Mr Richard Thomas Mayhew as a director on 6 March 2019
19 Mar 2019 TM01 Termination of appointment of Errol Geoffrey Fuller as a director on 6 March 2019
04 Feb 2019 TM02 Termination of appointment of Child & Child Secretaries Limited as a secretary on 28 January 2019