MISTBURY INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 02727544 |
Category | Private Limited Company |
Incorporated | 30 Jun 1992 |
Age | 31 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2017 |
Years | 7 years, 1 month, 7 days |
SUMMARY
MISTBURY INVESTMENTS LIMITED is an dissolved private limited company with number 02727544. It was incorporated 31 years, 9 months, 28 days ago, on 30 June 1992 and it was dissolved 7 years, 1 month, 7 days ago, on 21 March 2017. The company address is 30 Millbank 30 Millbank, SW1P 4WY.
Company Fillings
Gazette dissolved voluntary
Date: 21 Mar 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Feb 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type dormant
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Termination secretary company with name termination date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-08
Officer name: Theresa Valerie Robinson
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type dormant
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Change corporate director company with change date
Date: 27 Mar 2013
Action Date: 26 Mar 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: British Steel Directors (Nominees) Limited
Change date: 2013-03-26
Documents
Change person secretary company with change date
Date: 14 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-12
Officer name: Mrs Theresa Valerie Robinson
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharone Vanessa Gidwani
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allison Scandrett
Documents
Accounts with accounts type dormant
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type dormant
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 14 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change corporate director company with change date
Date: 25 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: British Steel Directors (Nominees) Limited
Change date: 2010-02-22
Documents
Accounts with accounts type dormant
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed allison leigh scandrett
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary allison scandrett
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed theresa valerie robinson
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 04 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Accounts with accounts type dormant
Date: 10 Apr 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Aug 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/01; full list of members
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 14 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Resolution
Date: 06 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Jan 2001
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/00; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2000
Action Date: 03 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-03
Documents
Resolution
Date: 27 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/99; full list of members
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jan 1999
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Legacy
Date: 23 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/98; full list of members
Documents
Legacy
Date: 15 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 15/04/98 from: c/o firsteel group LIMITED brockhurst crescent bescot walsall west midlands WS5 4AX
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/03/98
Documents
Accounts with accounts type full
Date: 14 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 14 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/97; full list of members
Documents
Legacy
Date: 04 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/96; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type full
Date: 09 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 07 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/95; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 16 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/94; full list of members
Documents
Legacy
Date: 20 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 20/10/93 from: 2 upper clifton road sutton coldfield west midlands B73 6AL
Documents
Legacy
Date: 11 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/93; full list of members
Documents
Legacy
Date: 21 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 06 Oct 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 06 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 06/10/92 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
Documents
Certificate change of name company
Date: 24 Sep 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (587) LIMITED\certificate issued on 25/09/92
Documents
Some Companies
7A JUTLAND ROAD,LONDON,E13 8JH
Number: | 10152439 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE CARE SOLUTIONS LIMITED
28 QUEEN STREET,MARKET RASEN,LN8 3EH
Number: | 11110149 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SHEERWATER ROAD,LONDON,E16 3SU
Number: | 10649620 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MANOR WAY,SOUTH CROYDON,CR2 7BQ
Number: | 04021587 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JACOBY PLACE PRIORY ROAD,BIRMINGHAM,B5 7UN
Number: | 05606611 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LAUREL HOUSE LAURELHILL BUSINESS PARK,STIRLING,FK7 9JQ
Number: | SC548164 |
Status: | ACTIVE |
Category: | Private Limited Company |