MYLOR BUILDING CO. LTD
Company Documents
| Date | Description |
|---|---|
| 19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
| 19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
| 03/03/233 March 2023 | Compulsory strike-off action has been suspended |
| 03/03/233 March 2023 | Compulsory strike-off action has been suspended |
| 03/03/233 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-02-02 with updates |
| 05/01/225 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/12/207 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
| 10/12/1910 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
| 03/12/183 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
| 06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 06/05/166 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/02/169 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 04/11/154 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 08/12/148 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/03/1319 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/02/1227 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE DUCKHAM |
| 03/03/113 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/02/109 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES DUCKHAM / 01/10/2009 |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DUCKHAM / 01/10/2009 |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JENNIFER DUCKHAM / 01/10/2009 |
| 06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 59/61 KILLIGREW STREET FALMOUTH CORNWALL TR11 3PW |
| 16/03/0916 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/05/0819 May 2008 | DIRECTOR APPOINTED STEPHEN JOHN DUCKHAM |
| 06/05/086 May 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 26/03/0726 March 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 07/03/077 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 20/04/0620 April 2006 | NEW SECRETARY APPOINTED |
| 20/04/0620 April 2006 | DIRECTOR RESIGNED |
| 20/04/0620 April 2006 | NEW DIRECTOR APPOINTED |
| 20/04/0620 April 2006 | SECRETARY RESIGNED |
| 20/04/0620 April 2006 | NEW DIRECTOR APPOINTED |
| 02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company