Advanced company searchLink opens in new window

MINTON INVESTMENTS GROUP LIMITED

Company number 05467273

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)
29 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-16
22 Dec 2020 CH01 Director's details changed for Mr Daniel Peter Simpkin on 22 December 2020
23 Oct 2020 AD01 Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to Saxon House Saxon Way Cheltenham GL52 6QX on 23 October 2020
13 Oct 2020 AD01 Registered office address changed from C/O Suite 307 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom to Saxon House Saxon Way Cheltenham GL52 6QX on 13 October 2020
23 Sep 2020 600 Appointment of a voluntary liquidator
23 Sep 2020 LIQ01 Declaration of solvency
15 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
01 Jun 2020 AA Unaudited abridged accounts made up to 30 November 2019
16 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
11 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
13 Mar 2019 PSC01 Notification of Adam Christopher Simpkin as a person with significant control on 6 April 2016
13 Mar 2019 PSC01 Notification of Daniel Peter Simpkin as a person with significant control on 6 April 2016
17 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
17 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
17 Jan 2018 AD01 Registered office address changed from C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom to C/O Suite 307 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA on 17 January 2018
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
08 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 30 November 2016
03 Oct 2016 CH01 Director's details changed for Mr Peter Henry Simpkin on 3 October 2016
03 Oct 2016 CH01 Director's details changed for Mr Daniel Peter Simpkin on 3 October 2016
03 Oct 2016 CH01 Director's details changed for Mr Adam Christopher Simpkin on 3 October 2016
17 Aug 2016 AD01 Registered office address changed from Third Floor 43-45 Promenade Cheltenham Gloucestershire GL50 1LE to C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG on 17 August 2016
12 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 400