Advanced company searchLink opens in new window

MISSENDEN LAND LTD.

Company number 03300204

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2013 DS01 Application to strike the company off the register
20 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
09 May 2013 AP01 Appointment of David Alexander Green as a director on 3 May 2013
09 May 2013 TM01 Termination of appointment of David Edward Bristow as a director on 29 April 2013
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2
02 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
23 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2011 CC04 Statement of company's objects
01 Aug 2011 AP01 Appointment of David Edward Bristow as a director
01 Aug 2011 TM01 Termination of appointment of Malcolm Green as a director
30 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
01 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
25 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
06 Nov 2009 CH03 Secretary's details changed for David Stanley Parkes on 6 November 2009
03 Nov 2009 CH01 Director's details changed for Doctor Malcolm Frederick Green on 2 November 2009
22 Oct 2009 CH01 Director's details changed for Andrew John Cheesman on 22 October 2009
30 Jun 2009 AA Full accounts made up to 30 September 2008
20 Jan 2009 363a Return made up to 09/01/09; full list of members
15 Dec 2008 288c Director's Change of Particulars / andrew cheesman / 08/08/2008 / HouseName/Number was: , now: the barn house; Street was: 1 harebell way, now: kings head court; Area was: bicester, now: london road; Post Town was: oxon, now: bicester , oxon; Region was: , now: england; Post Code was: OX26 3TT, now: OX26 6DZ; Country was: , now: united kingdom
02 Jul 2008 AA Full accounts made up to 30 September 2007
10 Jan 2008 363a Return made up to 09/01/08; full list of members