Advanced company searchLink opens in new window

MYA FOODS LIMITED

Company number 06484280

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)
23 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2014 4.68 Liquidators' statement of receipts and payments to 2 April 2014
21 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2013 AD01 Registered office address changed from C/O Nigel Davies Accountants the Old Bank House 17 Malpas Road Newport NP20 5PA United Kingdom on 12 April 2013
11 Apr 2013 4.20 Statement of affairs with form 4.19
11 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Mar 2013 AD01 Registered office address changed from 1 St Y Nyll Cottages, Heol St Y Nyll St Brides, Super Ely Cardiff South Glamorgan CF5 6HF on 1 March 2013
01 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
01 Mar 2013 CH01 Director's details changed for Mrs Kate Evans on 1 March 2013
01 Mar 2013 CH01 Director's details changed for Mr Christopher Evans on 1 March 2013
19 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
01 Feb 2010 AD01 Registered office address changed from the Cold Store Llantarnam Road Court Road Ind Estate, Cwmbran South Wales NP44 3AT Uk on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Kate Evans on 25 January 2010
01 Feb 2010 CH01 Director's details changed for Christopher Evans on 25 January 2010
11 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
05 Mar 2009 363a Return made up to 25/01/09; full list of members