Advanced company searchLink opens in new window

MYGEEQ HOLDINGS LIMITED

Company number 07365118

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)
30 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 9 April 2014
07 May 2013 AD01 Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB United Kingdom on 7 May 2013
19 Apr 2013 4.20 Statement of affairs with form 4.19
19 Apr 2013 600 Appointment of a voluntary liquidator
19 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Sep 2012 TM01 Termination of appointment of Stephen Walsh as a director
05 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-09-05
  • GBP 36,000
29 Aug 2012 TM01 Termination of appointment of Paul Newey as a director
29 Aug 2012 TM01 Termination of appointment of Timothy Bullock as a director
08 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
31 May 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
03 Nov 2011 SH08 Change of share class name or designation
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 36,000
25 Oct 2011 AP01 Appointment of Mr Timothy Charles Bullock as a director
25 Oct 2011 AP01 Appointment of Mr Paul Anthony Newey as a director
24 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Feb 2011 CH01 Director's details changed for Mr Martin Allen on 18 February 2011
18 Feb 2011 CH01 Director's details changed for Mr Martin Allen on 18 February 2011
23 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities