Advanced company searchLink opens in new window

THE MAY GURNEY FOUNDATION

Company number 06770224

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)
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 26 November 2023
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 26 November 2022
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 26 November 2021
05 Jul 2021 PSC05 Change of details for Kier Integrated Services (Holdings) Limited as a person with significant control on 1 July 2021
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 27 November 2019
23 Sep 2019 TM01 Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019
01 May 2019 CH01 Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019
30 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 26 November 2018
22 Dec 2017 AD03 Register(s) moved to registered inspection location Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD
22 Dec 2017 AD02 Register inspection address has been changed to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD
22 Dec 2017 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 1 More London Place London SE1 2AF on 22 December 2017
20 Dec 2017 LIQ01 Declaration of solvency
20 Dec 2017 600 Appointment of a voluntary liquidator
20 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-27
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
24 Nov 2017 AP01 Appointment of Mrs Bethan Anne Elizabeth Melges as a director on 23 November 2017
17 Aug 2017 AD01 Registered office address changed from C/O May Gurney Integrated Services Plc Trowse Norwich Norfolk NR14 8SZ to Tempsford Hall Sandy Bedfordshire SG19 2BD on 17 August 2017
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
22 Feb 2016 AR01 Annual return made up to 10 December 2015 no member list
22 Feb 2016 TM01 Termination of appointment of Rex Humphrey as a director on 1 December 2015
22 Feb 2016 TM01 Termination of appointment of Robert Ian Findlater as a director on 1 December 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 TM01 Termination of appointment of Alison Mary Thomas as a director on 20 February 2015