MINT KITCHENS & HOME IMPROVEMENTS LTD

The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU, South Yorkshire
StatusDISSOLVED
Company No.04334038
CategoryPrivate Limited Company
Incorporated04 Dec 2001
Age22 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution08 Feb 2013
Years11 years, 4 months, 7 days

SUMMARY

MINT KITCHENS & HOME IMPROVEMENTS LTD is an dissolved private limited company with number 04334038. It was incorporated 22 years, 6 months, 11 days ago, on 04 December 2001 and it was dissolved 11 years, 4 months, 7 days ago, on 08 February 2013. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2012

Action Date: 03 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2011

Action Date: 03 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-03

Documents

View document PDF

Liquidation disclaimer notice

Date: 21 Oct 2010

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: AD01

Old address: Unit 15 Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY

Change date: 2010-08-17

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Hyman

Change date: 2009-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 21/01/2009 from 2 smithy brook road renishaw sheffield south yorkshire S21 3JS

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed leigh alan hyman

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary maxine cryer

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 08/06/04 from: 12-14 church street ecclesfield sheffield S35 9WE

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/12/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/12/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

339/343 ANLABY ROAD MANAGEMENT COMPANY LIMITED

OCTAGON HOUSE,ROCHDALE,OL16 1RH

Number:05365414
Status:ACTIVE
Category:Private Limited Company

CAPITAL A PR CONSULTANTS LTD

21C WOOD VALE,LONDON,SE23 3DS

Number:08773847
Status:ACTIVE
Category:Private Limited Company

OVER THE HILL FARMSTEADING LTD

CARE OF JFS TORBITT, 58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:07704111
Status:ACTIVE
Category:Private Limited Company

PBR FINANCIAL SERVICES LTD

41 VINEYARD PATH,MORTLAKE,SW14 8EL

Number:07976935
Status:ACTIVE
Category:Private Limited Company

R.A.L.M.I.S LIMITED

21 MANNA HEIGHTS,BENFLEET,SS7 1AX

Number:11894110
Status:ACTIVE
Category:Private Limited Company

THORNLEY GROVE FREEHOLD LIMITED

48 THORNLEY GROVE, MINWORTH,WEST MIDLANDS,B76 9RH

Number:04986789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source