Advanced company searchLink opens in new window

MAYER COHEN INDUSTRIES LIMITED

Company number 00322715

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2022 DS01 Application to strike the company off the register
14 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
26 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
15 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
03 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Sep 2019 CH01 Director's details changed for Mr Philip John Roberts on 30 January 2017
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
10 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
09 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
08 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2015 MR04 Satisfaction of charge 6 in full
03 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2
03 Oct 2015 AD01 Registered office address changed from Mayer Cohen Industries Ltd Newtown Industrial Estate, Cross Keys Newport NP11 7PZ to Building B, Mci Business Centre, Newtown Industrial Estate Cross Keys Newport NP11 7PZ on 3 October 2015
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
30 Oct 2014 TM02 Termination of appointment of Philip John Roberts as a secretary on 1 October 2014
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013