Advanced company searchLink opens in new window

MINTEARN LIMITED

Company number 02441062

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)
02 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
07 Dec 2011 4.70 Declaration of solvency
07 Dec 2011 600 Appointment of a voluntary liquidator
07 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-24
24 Nov 2011 AA Total exemption small company accounts made up to 31 October 2011
24 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-11
  • GBP 309,002
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AD01 Registered office address changed from 20 Atcherley Close Fulford York on 15 December 2009
10 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Mr Melvyn Dulieu on 9 November 2009
09 Nov 2009 CH03 Secretary's details changed for Mr Melvyn Dulieu on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Janet Margaret Dulieu on 9 November 2009
16 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Property transaction 25/05/2009
08 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
05 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
05 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
05 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
05 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
14 Nov 2008 363a Return made up to 08/11/08; full list of members