MYRIAD CEG LIMITED

Unit 21 Burrough Court Unit 21 Burrough Court, Melton Mowbray, LE14 2QS, Leicestershire
StatusDISSOLVED
Company No.04391926
CategoryPrivate Limited Company
Incorporated11 Mar 2002
Age22 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 14 days

SUMMARY

MYRIAD CEG LIMITED is an dissolved private limited company with number 04391926. It was incorporated 22 years, 2 months, 21 days ago, on 11 March 2002 and it was dissolved 3 years, 6 months, 14 days ago, on 17 November 2020. The company address is Unit 21 Burrough Court Unit 21 Burrough Court, Melton Mowbray, LE14 2QS, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: Paul Nicholas Clark

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tahseen Ali Khan Sherwani

Termination date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: Richard Humphrey Harvey

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tahseen Ali Khan Sherwani

Appointment date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Alan Mordue Straughen

Termination date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Zoe Massingham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mrs Zoe Massingham

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Mark Hayton Sherrard

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott James Tamplin

Termination date: 2016-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott James Tamplin

Appointment date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Mr Mark Hayton Sherrard

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Humphrey Harvey

Appointment date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-29

Officer name: Mr Duncan Alan Mordue Straughen

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-29

Officer name: Mr Paul Warwick Capell

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Giles Macartney Wates

Termination date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gardiner

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Pepper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Keith James Gardiner

Change date: 2013-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Nicholas Clark

Change date: 2013-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 09 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Adkins

Documents

View document PDF

Change sail address company

Date: 11 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Keith James Gardiner

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 May 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Banner Adkins

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed myriad ceg biomass LIMITED\certificate issued on 12/04/12

Documents

View document PDF

Change of name notice

Date: 12 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Edmund

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Jun 2011

Action Date: 11 Mar 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Auditors resignation company

Date: 21 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rural energy LIMITED\certificate issued on 15/03/11

Documents

View document PDF

Change of name notice

Date: 15 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 22 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 29 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-29

Officer name: Paul Clark

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 29 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-29

Officer name: Mr Jonathan Giles Macartney Wates

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Edmund

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry William Terry Pepper

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Harvey

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Harvey

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Old address: , Manor Farm, Owston, Oakham, Rutland, LE15 8DH

Change date: 2011-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2010

Action Date: 05 Mar 2010

Category: Capital

Type: SH01

Capital : 2,997 GBP

Date: 2010-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Clark

Change date: 2009-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Resolution

Date: 20 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan giles macartney wates

Documents

View document PDF

Resolution

Date: 05 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 15/12/08\gbp si 821@1=821\gbp ic 2090/2911\

Documents

View document PDF

Resolution

Date: 05 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 15/12/08\gbp si 657@1=657\gbp ic 1433/2090\

Documents

View document PDF

Resolution

Date: 12 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 169

Description: Gbp ic 1468/1433\21/10/08\gbp sr 35@1=35\

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 169

Description: Gbp ic 1528/1468\18/11/08\gbp sr 60@1=60\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Resolution

Date: 04 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul evans

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul evans

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 29/09/08\gbp si 55@1=55\gbp ic 1473/1528\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 15/09/08\gbp si 18@1=18\gbp ic 1455/1473\

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 04/05/08\gbp si 25@1=25\gbp ic 1430/1455\

Documents

View document PDF

Resolution

Date: 30 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 20/02/08\gbp si 73@1=73\gbp ic 100/173\

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul milner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF


Some Companies

BALLANTYNE HOLLINGER LIMITED

2 MAY AVENUE,CO DOWN,BT20 4JT

Number:NI041934
Status:ACTIVE
Category:Private Limited Company

G & C PROPERTIES LTD

MANSELL MEADOWS NORTH LANE,ASHBOURNE,DE6 3BE

Number:08155043
Status:ACTIVE
Category:Private Limited Company

L A ROOFERS LTD

2 SPRINGWELL TERRACE,DARLINGTON,DL1 2AL

Number:09327663
Status:ACTIVE
Category:Private Limited Company

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED

POTTER HOUSE,WELSHPOOL,SY21 7BE

Number:03353423
Status:ACTIVE
Category:Private Limited Company

SYMTECH CONSULTANCY LTD

6 CHARLECOTE MEWS,WINCHESTER,SO23 8SR

Number:07137587
Status:ACTIVE
Category:Private Limited Company

THE HUT GARDEN LTD

78 WINDMILL ROAD,CROYDON,CR0 2XP

Number:10300921
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