Advanced company searchLink opens in new window

MYRIAD CEG HEAT PUMPS LIMITED

Company number 05774419

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2020 DS01 Application to strike the company off the register
07 Apr 2020 MR04 Satisfaction of charge 1 in full
07 Apr 2020 MR04 Satisfaction of charge 2 in full
16 Mar 2020 PSC01 Notification of Tahseen Ali Khan Sherwani as a person with significant control on 23 January 2020
10 Mar 2020 PSC07 Cessation of Duncan Alan Mordue Straughen as a person with significant control on 23 January 2020
10 Mar 2020 AP01 Appointment of Mr Tahseen Ali Khan Sherwani as a director on 23 January 2020
10 Mar 2020 TM01 Termination of appointment of Duncan Alan Mordue Straughen as a director on 23 January 2020
23 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
17 Nov 2017 AA Full accounts made up to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
21 Jul 2017 PSC01 Notification of Duncan Alan Mordue Straughen as a person with significant control on 18 July 2017
21 Jul 2017 PSC07 Cessation of Paul Warwick Capell as a person with significant control on 18 July 2017
22 Nov 2016 AA Full accounts made up to 31 March 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
09 Jun 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 552,000
03 Jul 2015 AA Full accounts made up to 31 March 2015
05 May 2015 TM01 Termination of appointment of Jonathan Giles Macartney Wates as a director on 29 April 2015
05 May 2015 AP01 Appointment of Mr Duncan Alan Mordue Straughen as a director on 29 April 2015
21 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 552,000