Advanced company searchLink opens in new window

MINTON HOUSE GROUP LIMITED

Company number 03397518

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2021 DS01 Application to strike the company off the register
28 Aug 2020 SH20 Statement by Directors
28 Aug 2020 SH19 Statement of capital on 28 August 2020
  • GBP 1
28 Aug 2020 CAP-SS Solvency Statement dated 17/08/20
28 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem and cap redemption reserve to nil 17/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2020 PSC05 Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
10 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
09 Jul 2020 AD04 Register(s) moved to registered office address 1 Minster Court London EC3R 7AA
09 Jul 2020 PSC05 Change of details for Towergate Insurance Broking Holdings Limited as a person with significant control on 12 December 2019
16 Jun 2020 AA Full accounts made up to 30 June 2019
01 Aug 2019 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 1 August 2019
16 Jul 2019 TM01 Termination of appointment of Mark Dowden as a director on 9 July 2019
04 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
04 Jul 2019 PSC02 Notification of Towergate Insurance Broking Holdings Limited as a person with significant control on 30 May 2019
04 Jul 2019 PSC07 Cessation of Nevada Investment Holdings 3 Limited as a person with significant control on 30 May 2019
21 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
17 May 2019 AP01 Appointment of Mr Robert Laurance Worrell as a director on 17 May 2019
17 May 2019 AP01 Appointment of Mr Huw Scott Williams as a director on 17 May 2019
22 Dec 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 TM02 Termination of appointment of Jacqueline Gregory as a secretary on 3 August 2018
18 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
28 Jun 2018 AD01 Registered office address changed from Minton House Woodlands Bradley Stoke Bristol BS32 4JT England to 55 Bishopsgate London EC2N 3AS on 28 June 2018