Advanced company searchLink opens in new window

MYRIAD CEG HEAT PUMPS LIMITED

Company number 05774419

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)
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 2 in full
07 Apr 2020 MR04 Satisfaction of charge 1 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