Advanced company searchLink opens in new window

MEDIEVAL LIMITED

Company number 08731812

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
21 Jan 2015 AR01 Annual return made up to 14 October 2014 with full list of shareholders
23 Oct 2014 SH20 Statement by directors
23 Oct 2014 SH19 Statement of capital on 23 October 2014
  • GBP 1
23 Oct 2014 CAP-SS Solvency statement dated 20/10/14
23 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2014 TM01 Termination of appointment of Linda Dalgetty as a director on 1 October 2014
14 Oct 2014 TM02 Termination of appointment of Bryce Tingle as a secretary on 1 October 2014
03 Oct 2014 TM01 Termination of appointment of Derek Normore as a director on 22 September 2014
03 Oct 2014 TM01 Termination of appointment of Michael Eric John Mannering as a director on 22 September 2014
03 Oct 2014 TM01 Termination of appointment of Michael Warner Press as a director on 22 September 2014
03 Oct 2014 TM01 Termination of appointment of Philip Hilary Swatman as a director on 22 September 2014
03 Oct 2014 TM01 Termination of appointment of Dave Duncan Struan Robertson as a director on 22 September 2014
03 Oct 2014 TM01 Termination of appointment of Brendan Wynne Derek Connolly as a director on 22 September 2014
29 Sep 2014 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
29 Sep 2014 MAR Re-registration of Memorandum and Articles
29 Sep 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Sep 2014 RR02 Re-registration from a public company to a private limited company
29 Sep 2014 CERTNM Company name changed saxon drilling PLC\certificate issued on 29/09/14
  • RES15 ‐ Change company name resolution on 2014-09-24
29 Sep 2014 CONNOT Change of name notice
24 Dec 2013 AP01 Appointment of Dave Duncan Struan Robertson as a director on 3 December 2013
23 Dec 2013 AP03 Appointment of Bryce Tingle as a secretary on 5 December 2013
23 Dec 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 5 December 2013