Advanced company searchLink opens in new window

MINSTER WORLDWIDE LIMITED

Company number 02486417

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2011 DS01 Application to strike the company off the register
23 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 116
08 Jun 2011 AD01 Registered office address changed from Unit 12 Hampton Farm Industrial Estate Hampton Road West Feltham Middlesex TW13 6DA on 8 June 2011
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Russell John Garland on 8 March 2010
02 Jul 2010 CH04 Secretary's details changed for Hermitage Secretaries Ltd on 8 March 2010
24 May 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Russell John Garland on 1 January 2010
24 May 2010 CH04 Secretary's details changed for Hermitage Secretaries Ltd on 1 January 2010
06 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2009 363a Return made up to 09/03/09; full list of members
02 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Apr 2008 363a Return made up to 01/03/08; full list of members
03 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
02 Apr 2007 363a Return made up to 01/03/07; full list of members
27 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
19 May 2006 288b Director resigned
01 Mar 2006 363a Return made up to 01/03/06; full list of members
28 Nov 2005 128(4) Notice of assignment of name or new name to shares