Advanced company searchLink opens in new window

MULROY GARDENS RTM LIMITED

Company number 06758941

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2018 DS01 Application to strike the company off the register
05 Mar 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 TM01 Termination of appointment of John Niall Brooks as a director on 30 December 2017
17 Jan 2018 TM01 Termination of appointment of Anna Mary Swash as a director on 30 December 2017
17 Jan 2018 TM01 Termination of appointment of Jennifer Anne Taylor as a director on 30 December 2017
06 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
30 Oct 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
30 Oct 2017 AD01 Registered office address changed from 1 Aspen House Mulroy Road Sutton Coldfield B74 2QA England to Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 30 October 2017
06 Jul 2017 AA Micro company accounts made up to 30 June 2017
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
13 Sep 2016 AA Micro company accounts made up to 30 June 2016
13 Sep 2016 AD01 Registered office address changed from C/O Rhydderch & Co 46 Sir Alfreds Way Sutton Coldfield West Midlands B76 1ET to 1 Aspen House Mulroy Road Sutton Coldfield B74 2QA on 13 September 2016
08 Dec 2015 AR01 Annual return made up to 26 November 2015 no member list
17 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Jul 2015 AP03 Appointment of Mr Ian Leslie Dillamore as a secretary on 29 June 2015
17 Jul 2015 TM02 Termination of appointment of Richard John Worley as a secretary on 29 June 2015
24 Feb 2015 AP01 Appointment of Mr John Niall Brooks as a director on 23 February 2015
24 Feb 2015 TM01 Termination of appointment of Maurice Frederick Lawrence Evans as a director on 23 February 2015
03 Dec 2014 AR01 Annual return made up to 26 November 2014 no member list
01 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2014 AP01 Appointment of Mr Ian Leslie Dillamore as a director
27 Mar 2014 TM01 Termination of appointment of John Drury as a director
28 Nov 2013 AR01 Annual return made up to 26 November 2013 no member list