MYBURGH DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 07586579 |
Category | Private Limited Company |
Incorporated | 31 Mar 2011 |
Age | 13 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 14 days |
SUMMARY
MYBURGH DESIGNS LIMITED is an dissolved private limited company with number 07586579. It was incorporated 13 years, 2 months, 4 days ago, on 31 March 2011 and it was dissolved 5 years, 14 days ago, on 21 May 2019. The company address is Jmb Accounting Ltd Jmb Accounting Ltd, Liphook, GU30 7AN, Hampshire.
Company Fillings
Liquidation compulsory completion
Date: 21 Feb 2019
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 30 Aug 2018
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 13 Apr 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-11
Officer name: Stephen John Hutton
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 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: 03 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 25 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
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: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Hutton
Change date: 2012-03-31
Documents
Some Companies
DEAN TAYLOR RIGGING SERVICES LIMITED
1A CHALONER STREET,GUISBOROUGH,TS14 6QD
Number: | 07254772 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WATERLOO STREET,GLASGOW,G2 6AY
Number: | SC577909 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 ASHLEY ROAD,POOLE,BH14 0AR
Number: | 10542864 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 FINSBURY CIRCUS,LONDON,EC2M 7EE
Number: | 11299412 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BUCKINGHAM AVENUE,SLOUGH,SL1 4QA
Number: | 11666524 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RIDLEY ROAD,LONDON,E8 2NP
Number: | 11299372 |
Status: | ACTIVE |
Category: | Private Limited Company |