- Company Overview for MINERALS AND NATURAL RESOURCES PLC (10974657)
- Filing history for MINERALS AND NATURAL RESOURCES PLC (10974657)
- People for MINERALS AND NATURAL RESOURCES PLC (10974657)
- More for MINERALS AND NATURAL RESOURCES PLC (10974657)
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 |