MINSTER HOUSE (LEOMINSTER) LIMITED

Meriden House Meriden House, Halesowen, B63 3AB, West Midlands
StatusDISSOLVED
Company No.07766647
CategoryPrivate Limited Company
Incorporated08 Sep 2011
Age12 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 14 days

SUMMARY

MINSTER HOUSE (LEOMINSTER) LIMITED is an dissolved private limited company with number 07766647. It was incorporated 12 years, 8 months, 25 days ago, on 08 September 2011 and it was dissolved 4 years, 6 months, 14 days ago, on 19 November 2019. The company address is Meriden House Meriden House, Halesowen, B63 3AB, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-05

Psc name: Mr Russell Warren Stevens

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Warren Stevens

Change date: 2018-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Warren Stevens

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brinton

Documents

View document PDF

Incorporation company

Date: 08 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR SITE SERVICES LTD

22 ALEXANDER DRIVE,BURY,BL9 8PF

Number:11696947
Status:ACTIVE
Category:Private Limited Company

ALL ABOUT THE HOUSE LTD

11 THE SHAMBLES,WETHERBY,LS22 6NG

Number:10699778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIJOU THOMPSON KOHLER LIMITED

11 PRINCESS SQUARE,HARROGATE,HG1 1ND

Number:10354402
Status:ACTIVE
Category:Private Limited Company

BLUEHOUND I.T. SERVICES LTD

146 KEW ROAD,SOUTHPORT,PR8 4JF

Number:08500945
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JODAL FLATLETS (SOUTHSEA) LIMITED

55 CLARENDON ROAD,HAMPSHIRE,PO5 2JU

Number:01383018
Status:ACTIVE
Category:Private Limited Company

MASTERCRAFT UPHOLSTERY LTD.

MASTERCRAFT UPHOLSTERY LTD,BLACKPOOL,FY1 6JL

Number:04016956
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