Advanced company searchLink opens in new window

MENZIES AVENUE LIMITED

Company number 05256893

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)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2010 DS01 Application to strike the company off the register
14 Nov 2009 AA Total exemption small company accounts made up to 24 June 2009
16 Oct 2009 AR01 Annual return made up to 12 October 2009 no member list
16 Oct 2009 CH01 Director's details changed for Ronald George Piper on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Emil Cerny on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Amelia Jane Bailey on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Peter Hudson on 16 October 2009
23 Oct 2008 363a Annual return made up to 12/10/08
14 Oct 2008 AA Total exemption small company accounts made up to 24 June 2008
29 Oct 2007 AA Total exemption small company accounts made up to 24 June 2007
22 Oct 2007 363s Annual return made up to 12/10/07
03 Oct 2007 288b Director resigned
19 Oct 2006 363s Annual return made up to 12/10/06
20 Sep 2006 AA Total exemption small company accounts made up to 24 June 2006
22 Aug 2006 288a New director appointed
27 Jun 2006 225 Accounting reference date shortened from 31/10/06 to 24/06/06
31 May 2006 AA Total exemption small company accounts made up to 31 October 2005
19 Dec 2005 288a New director appointed
08 Nov 2005 363s Annual return made up to 12/10/05
12 Oct 2004 NEWINC Incorporation