Advanced company searchLink opens in new window

MIRMIDON LTD

Company number 08399105

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)
29 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 10 November 2018
18 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
01 Dec 2016 AD01 Registered office address changed from 207 Park Road Treorchy CF42 6LD to 10 st. Helens Road Swansea SA1 4AW on 1 December 2016
30 Nov 2016 4.20 Statement of affairs with form 4.19
30 Nov 2016 600 Appointment of a voluntary liquidator
30 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11
21 Jun 2016 MR01 Registration of charge 083991050002, created on 1 June 2016
11 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
01 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
04 Feb 2014 TM01 Termination of appointment of Jonathan Coombs as a director
08 Nov 2013 MR01 Registration of charge 083991050001
22 Jul 2013 TM01 Termination of appointment of David Rees as a director
15 Jul 2013 AP01 Appointment of Mr Jonathan Ross Coombs as a director
12 Feb 2013 NEWINC Incorporation