Advanced company searchLink opens in new window

MINSTER DISTRIBUTION LTD

Company number 03651038

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)
02 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Jan 2024 AD01 Registered office address changed from The Rubb Building Alveley Industrial Estate Alveley WV15 6HG United Kingdom to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 9 January 2024
09 Jan 2024 600 Appointment of a voluntary liquidator
09 Jan 2024 LIQ02 Statement of affairs
09 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-04
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
27 Nov 2023 PSC04 Change of details for Mrs Jean Wells as a person with significant control on 27 October 2023
31 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
30 Oct 2023 PSC04 Change of details for Mrs Jean Morris as a person with significant control on 12 April 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2023 PSC04 Change of details for Mrs Jean Morris as a person with significant control on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Mrs Jean Wells on 16 August 2023
12 Jul 2023 TM01 Termination of appointment of Nigel Gordon Chard as a director on 30 June 2023
27 Jun 2023 MR01 Registration of charge 036510380005, created on 26 June 2023
22 Jun 2023 MR01 Registration of charge 036510380004, created on 13 June 2023
16 May 2023 CH01 Director's details changed for Mrs Jean Morris on 21 July 2022
09 Dec 2022 CS01 Confirmation statement made on 16 October 2022 with updates
07 Dec 2022 PSC04 Change of details for Mrs Jean Morris as a person with significant control on 13 July 2022
07 Dec 2022 PSC01 Notification of Simon Underhill as a person with significant control on 1 July 2022
21 Nov 2022 AD01 Registered office address changed from 4 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD to The Rubb Building Alveley Industrial Estate Alveley WV15 6HG on 21 November 2022
03 Aug 2022 AP01 Appointment of Mr Simon Underhill as a director on 1 July 2022
03 Aug 2022 TM01 Termination of appointment of David Graham Baldwin as a director on 13 July 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 MR04 Satisfaction of charge 1 in full
22 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates