Advanced company searchLink opens in new window

MYCROFT AND PARTNERS LIMITED

Company number 09176260

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
20 Aug 2021 AD01 Registered office address changed from The Dower House Gold Hill East Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DL to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 20 August 2021
20 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
22 Feb 2021 AA Micro company accounts made up to 31 August 2020
10 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
14 May 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
29 Aug 2017 PSC08 Notification of a person with significant control statement
29 Aug 2017 PSC07 Cessation of Reena Chawler as a person with significant control on 28 March 2017
29 Aug 2017 PSC07 Cessation of Ajay Chawler as a person with significant control on 28 March 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Mar 2017 TM01 Termination of appointment of Wayne Gerald Chandler as a director on 10 March 2017
01 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
15 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 80
07 Sep 2015 TM01 Termination of appointment of Paul Dylan Hughes as a director on 1 January 2015
11 Dec 2014 AD01 Registered office address changed from C/O Amlbenson Ltd Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom to The Dower House Gold Hill East Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DL on 11 December 2014
04 Sep 2014 AP01 Appointment of Mr Paul Dylan Hughes as a director on 14 August 2014