Advanced company searchLink opens in new window

MYRIAD CEG WIND LIMITED

Company number 07398258

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 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
30 May 2014 4.68 Liquidators' statement of receipts and payments to 20 May 2014
30 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2013 AD01 Registered office address changed from Unit 21 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS England on 10 June 2013
31 May 2013 4.20 Statement of affairs with form 4.19
31 May 2013 600 Appointment of a voluntary liquidator
31 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Mar 2013 TM01 Termination of appointment of John Adkins as a director
11 Jan 2013 AD02 Register inspection address has been changed
07 Jan 2013 AA Full accounts made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 212.96
16 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2012 AP01 Appointment of Mr John Banner Adkins as a director
02 Apr 2012 CERTNM Company name changed myriad ceg power LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
03 Jan 2012 AA Full accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
27 Sep 2011 TM01 Termination of appointment of Steven Edmund as a director
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 212.96
09 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jan 2011 CH01 Director's details changed for Mr Philip Anthony Heaton Mcvan on 29 December 2010
11 Jan 2011 CH01 Director's details changed for Mr Jonathan Giles Macartney Wates on 29 December 2010
11 Jan 2011 AP01 Appointment of Mr Steven Edmund as a director
11 Jan 2011 AP01 Appointment of Mr Philip Anthony Heaton Mcvan as a director
10 Jan 2011 TM01 Termination of appointment of Steven Edmund as a director
10 Jan 2011 AP01 Appointment of Mr Harry William Terry Pepper as a director