Advanced company searchLink opens in new window

MINERVA CANNON STREET (NO.1) LIMITED

Company number 04680864

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)
27 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2012 4.68 Liquidators' statement of receipts and payments to 14 November 2012
27 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
23 Jan 2012 AD01 Registered office address changed from 42 Wigmore Street London W1U 2RY on 23 January 2012
19 Jan 2012 600 Appointment of a voluntary liquidator
19 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-13
19 Jan 2012 4.70 Declaration of solvency
10 Jan 2012 TM01 Termination of appointment of Edward Robert William Moody as a director on 9 January 2012
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
14 Sep 2011 MISC Section 519
08 Mar 2011 AA Full accounts made up to 30 June 2010
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
05 Mar 2010 AA Full accounts made up to 30 June 2009
09 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Edward Robert William Moody on 1 October 2009
05 Dec 2009 CH01 Director's details changed for Timothy Claude Garnham on 1 October 2009
05 Dec 2009 CH01 Director's details changed for Salmaan Hasan on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Ivan Howard Ezekiel on 1 October 2009
01 Dec 2009 CH03 Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009
25 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
18 Nov 2008 363a Return made up to 31/10/08; full list of members
04 Mar 2008 288c Director's Change of Particulars / timothy garnham / 15/02/2008 / HouseName/Number was: , now: town farm cottage; Street was: moat barn, now: little missenden; Area was: kingshill road, four ashes, now: ; Post Town was: high wycombe, now: amersham; Post Code was: HP15 6LH, now: HP7 0QX
15 Jan 2008 AA Full accounts made up to 30 June 2007