Advanced company searchLink opens in new window

MYLNEFIELD HOLDINGS LIMITED

Company number SC203218

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)
27 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2013 DS01 Application to strike the company off the register
29 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1,000
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from C/O Scottish Crop Research Institute Invergowrie Dundee Angus DD2 5DA on 2 February 2012
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 TM01 Termination of appointment of Peter Gregory as a director
04 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Dr Nigel Wells Kerby on 20 January 2010
25 Jan 2010 CH04 Secretary's details changed for D.W. Company Services Limited on 20 January 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2009 363a Return made up to 21/01/09; full list of members
30 Jan 2009 287 Registered office changed on 30/01/2009 from invergowrie dundee angus DD2 5DA
30 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Jan 2008 363s Return made up to 21/01/08; full list of members
24 Jan 2008 363(288) Secretary's particulars changed;director's particulars changed
19 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
06 Dec 2007 288b Director resigned
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
25 Jan 2007 363s Return made up to 21/01/07; full list of members
15 Dec 2006 288b Director resigned