Advanced company searchLink opens in new window

MYWORTH LIMITED

Company number 05514404

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1,000
27 Oct 2010 TM01 Termination of appointment of John Baron as a director
29 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
10 Sep 2009 363a Return made up to 20/07/09; full list of members
10 Sep 2009 288c Director's Change of Particulars / john allison / 15/06/2009 / Title was: , now: mr; HouseName/Number was: , now: brambletye gate; Street was: manor cottage, now: lewes road; Area was: lewes road, now: ; Region was: , now: west sussex; Post Code was: RH19 3SY, now: RH19 3TA
05 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
26 May 2009 287 Registered office changed on 26/05/2009 from first floor 183 bermondsey street london SE1 3UW
29 Aug 2008 288b Appointment Terminated Director ian gardner
29 Aug 2008 288b Appointment Terminated Secretary ian gardner
12 Aug 2008 363a Return made up to 20/07/08; full list of members
07 Aug 2008 287 Registered office changed on 07/08/2008 from 35 ballards lane london N3 1XW
02 Jul 2008 AA Total exemption small company accounts made up to 31 July 2007
26 Feb 2008 363a Return made up to 20/07/07; full list of members
08 Oct 2007 288c Secretary's particulars changed;director's particulars changed
11 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
14 Sep 2006 288c Secretary's particulars changed;director's particulars changed
31 Aug 2006 363a Return made up to 20/07/06; full list of members
22 Aug 2006 288c Director's particulars changed
18 Nov 2005 288c Secretary's particulars changed;director's particulars changed
04 Oct 2005 353 Location of register of members
20 Jul 2005 NEWINC Incorporation