Download leads from Nexok and grow your business. Find out more

Myriad Ceg Limited

Documents

Total Documents230
Total Pages1,142

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off
1 September 2020First Gazette notice for voluntary strike-off
19 August 2020Satisfaction of charge 2 in full
19 August 2020Application to strike the company off the register
6 August 2020Termination of appointment of Richard Humphrey Harvey as a director on 30 July 2020
6 August 2020Termination of appointment of Paul Nicholas Clark as a director on 30 July 2020
6 August 2020Termination of appointment of Tahseen Ali Khan Sherwani as a director on 30 July 2020
15 April 2020Confirmation statement made on 11 March 2020 with no updates
10 March 2020Termination of appointment of Duncan Alan Mordue Straughen as a director on 23 January 2020
10 March 2020Appointment of Mr Tahseen Ali Khan Sherwani as a director on 23 January 2020
20 November 2019Termination of appointment of Zoe Massingham as a director on 31 October 2019
5 August 2019Total exemption full accounts made up to 31 March 2019
12 May 2019Appointment of Mrs Zoe Massingham as a director on 1 May 2019
27 March 2019Confirmation statement made on 11 March 2019 with updates
22 December 2018Total exemption full accounts made up to 31 March 2018
17 May 2018Termination of appointment of Mark Hayton Sherrard as a director on 16 May 2018
23 March 2018Confirmation statement made on 11 March 2018 with updates
17 November 2017Accounts for a small company made up to 31 March 2017
17 November 2017Accounts for a small company made up to 31 March 2017
20 March 2017Confirmation statement made on 11 March 2017 with updates
20 March 2017Confirmation statement made on 11 March 2017 with updates
22 November 2016Full accounts made up to 31 March 2016
22 November 2016Full accounts made up to 31 March 2016
11 October 2016Termination of appointment of Scott James Tamplin as a director on 10 October 2016
11 October 2016Termination of appointment of Scott James Tamplin as a director on 10 October 2016
27 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,997
27 April 2016Appointment of Mr Scott James Tamplin as a director on 15 March 2016
27 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,997
27 April 2016Appointment of Mr Scott James Tamplin as a director on 15 March 2016
24 February 2016Appointment of Mr Mark Hayton Sherrard as a director on 17 December 2015
24 February 2016Appointment of Mr Mark Hayton Sherrard as a director on 17 December 2015
3 July 2015Full accounts made up to 31 March 2015
3 July 2015Full accounts made up to 31 March 2015
23 June 2015Appointment of Mr Richard Humphrey Harvey as a director on 18 May 2015
23 June 2015Appointment of Mr Richard Humphrey Harvey as a director on 18 May 2015
5 May 2015Appointment of Mr Paul Warwick Capell as a director on 29 April 2015
5 May 2015Appointment of Mr Duncan Alan Mordue Straughen as a director on 29 April 2015
5 May 2015Termination of appointment of Jonathan Giles Macartney Wates as a director on 29 April 2015
5 May 2015Termination of appointment of Jonathan Giles Macartney Wates as a director on 29 April 2015
5 May 2015Appointment of Mr Paul Warwick Capell as a director on 29 April 2015
5 May 2015Appointment of Mr Duncan Alan Mordue Straughen as a director on 29 April 2015
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,997
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,997
22 October 2014Full accounts made up to 31 March 2014
22 October 2014Full accounts made up to 31 March 2014
15 October 2014Satisfaction of charge 1 in full
15 October 2014Satisfaction of charge 1 in full
22 May 2014Termination of appointment of Robert Gardiner as a director
22 May 2014Termination of appointment of Robert Gardiner as a director
4 April 2014Termination of appointment of Harry Pepper as a director
4 April 2014Termination of appointment of Harry Pepper as a director
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,997
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,997
26 November 2013Director's details changed for Mr Paul Nicholas Clark on 26 November 2013
26 November 2013Director's details changed for Mr Paul Nicholas Clark on 26 November 2013
26 November 2013Director's details changed for Mr Robert Keith James Gardiner on 26 November 2013
26 November 2013Director's details changed for Mr Robert Keith James Gardiner on 26 November 2013
31 July 2013Full accounts made up to 31 March 2013
31 July 2013Full accounts made up to 31 March 2013
11 July 2013Auditor's resignation
11 July 2013Auditor's resignation
11 July 2013Auditor's resignation
11 July 2013Auditor's resignation
9 July 2013Sect 519
9 July 2013Sect 519
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
6 March 2013Termination of appointment of John Adkins as a director
6 March 2013Termination of appointment of John Adkins as a director
11 January 2013Register inspection address has been changed
11 January 2013Register inspection address has been changed
8 January 2013Appointment of Mr Robert Keith James Gardiner as a director
8 January 2013Appointment of Mr Robert Keith James Gardiner as a director
7 January 2013Full accounts made up to 31 March 2012
7 January 2013Full accounts made up to 31 March 2012
16 May 2012Particulars of variation of rights attached to shares
16 May 2012Particulars of variation of rights attached to shares
16 May 2012Change of share class name or designation
16 May 2012Change of share class name or designation
16 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2012Appointment of Mr John Banner Adkins as a director
3 May 2012Appointment of Mr John Banner Adkins as a director
12 April 2012Change of name notice
12 April 2012Company name changed myriad ceg biomass LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
12 April 2012Change of name notice
12 April 2012Company name changed myriad ceg biomass LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
3 January 2012Full accounts made up to 31 March 2011
3 January 2012Full accounts made up to 31 March 2011
27 September 2011Termination of appointment of Steven Edmund as a director
27 September 2011Termination of appointment of Steven Edmund as a director
28 June 2011Second filing of AR01 previously delivered to Companies House made up to 11 March 2010
28 June 2011Second filing of AR01 previously delivered to Companies House made up to 11 March 2010
21 June 2011Auditor's resignation
21 June 2011Auditor's resignation
23 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
23 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
15 March 2011Change of name notice
15 March 2011Company name changed rural energy LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
15 March 2011Company name changed rural energy LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
15 March 2011Change of name notice
22 January 2011Particulars of a mortgage or charge / charge no: 2
22 January 2011Particulars of a mortgage or charge / charge no: 2
11 January 2011Appointment of Mr Steven Edmund as a director
11 January 2011Appointment of Mr Steven Edmund as a director
11 January 2011Director's details changed for Paul Clark on 29 December 2010
11 January 2011Director's details changed for Mr Jonathan Giles Macartney Wates on 29 December 2010
11 January 2011Director's details changed for Paul Clark on 29 December 2010
11 January 2011Director's details changed for Mr Jonathan Giles Macartney Wates on 29 December 2010
10 January 2011Appointment of Mr Harry William Terry Pepper as a director
10 January 2011Registered office address changed from , Manor Farm, Owston, Oakham, Rutland, LE15 8DH on 10 January 2011
10 January 2011Termination of appointment of Richard Harvey as a director
10 January 2011Termination of appointment of Richard Harvey as a secretary
10 January 2011Appointment of Mr Harry William Terry Pepper as a director
10 January 2011Termination of appointment of Richard Harvey as a secretary
10 January 2011Registered office address changed from , Manor Farm, Owston, Oakham, Rutland, LE15 8DH on 10 January 2011
10 January 2011Termination of appointment of Richard Harvey as a director
18 August 2010Accounts for a small company made up to 31 March 2010
18 August 2010Accounts for a small company made up to 31 March 2010
30 June 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2,997
30 June 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2,997
30 June 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2,997
19 May 2010Director's details changed for Paul Clark on 1 October 2009
19 May 2010Director's details changed for Paul Clark on 1 October 2009
19 May 2010Annual return made up to 11 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2011.
19 May 2010Director's details changed for Paul Clark on 1 October 2009
19 May 2010Annual return made up to 11 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2011.
13 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010
13 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010
5 February 2010Particulars of a mortgage or charge / charge no: 1
5 February 2010Particulars of a mortgage or charge / charge no: 1
30 November 2009Accounts for a small company made up to 31 August 2009
30 November 2009Accounts for a small company made up to 31 August 2009
9 April 2009Return made up to 11/03/09; full list of members
9 April 2009Return made up to 11/03/09; full list of members
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2009Resolutions
  • RES13 ‐ Shares sold by shareholders 11/12/2008
5 January 2009Director appointed jonathan giles macartney wates
5 January 2009Ad 15/12/08\gbp si 821@1=821\gbp ic 2090/2911\
5 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
5 January 2009Resolutions
  • RES13 ‐ Shares reclassified 11/12/2008
5 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 January 2009Resolutions
  • RES13 ‐ Shares sold by shareholders 11/12/2008
5 January 2009Director appointed jonathan giles macartney wates
5 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
5 January 2009Ad 15/12/08\gbp si 657@1=657\gbp ic 1433/2090\
5 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 January 2009Resolutions
  • RES13 ‐ Shares reclassified 11/12/2008
5 January 2009Ad 15/12/08\gbp si 821@1=821\gbp ic 2090/2911\
5 January 2009Ad 15/12/08\gbp si 657@1=657\gbp ic 1433/2090\
12 December 2008Gbp ic 1468/1433\21/10/08\gbp sr 35@1=35\
12 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 December 2008Gbp ic 1528/1468\18/11/08\gbp sr 60@1=60\
12 December 2008Gbp ic 1528/1468\18/11/08\gbp sr 60@1=60\
12 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 December 2008Gbp ic 1468/1433\21/10/08\gbp sr 35@1=35\
8 December 2008Total exemption small company accounts made up to 31 August 2008
8 December 2008Total exemption small company accounts made up to 31 August 2008
4 December 2008Resolutions
  • RES13 ‐ Purchase share agreement 29/09/2008
4 December 2008Resolutions
  • RES13 ‐ Purchase share agreement 29/09/2008
21 November 2008Appointment terminated director paul evans
21 November 2008Appointment terminated director paul evans
4 November 2008Appointment terminated secretary paul evans
4 November 2008Appointment terminated secretary paul evans
7 October 2008Ad 15/09/08\gbp si 18@1=18\gbp ic 1455/1473\
7 October 2008Ad 29/09/08\gbp si 55@1=55\gbp ic 1473/1528\
7 October 2008Ad 15/09/08\gbp si 18@1=18\gbp ic 1455/1473\
7 October 2008Ad 29/09/08\gbp si 55@1=55\gbp ic 1473/1528\
9 June 2008Ad 04/05/08\gbp si 25@1=25\gbp ic 1430/1455\
9 June 2008Ad 04/05/08\gbp si 25@1=25\gbp ic 1430/1455\
30 April 2008Capitals not rolled up
30 April 2008Capitals not rolled up
30 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 April 2008Return made up to 11/03/08; full list of members
29 April 2008Return made up to 11/03/08; full list of members
17 April 2008Ad 20/02/08\gbp si 73@1=73\gbp ic 100/173\
17 April 2008Ad 20/02/08\gbp si 73@1=73\gbp ic 100/173\
11 April 2008Appointment terminated director paul milner
11 April 2008Appointment terminated director paul milner
7 February 2008Total exemption small company accounts made up to 31 August 2007
7 February 2008Total exemption small company accounts made up to 31 August 2007
22 March 2007Return made up to 11/03/07; full list of members
22 March 2007Return made up to 11/03/07; full list of members
6 January 2007New director appointed
6 January 2007Ad 15/12/06--------- £ si 607@1=607 £ ic 1000/1607
6 January 2007New director appointed
6 January 2007Ad 15/12/06--------- £ si 607@1=607 £ ic 1000/1607
15 December 2006Total exemption small company accounts made up to 31 August 2006
15 December 2006Total exemption small company accounts made up to 31 August 2006
12 October 2006Ad 28/09/06--------- £ si 900@1=900 £ ic 100/1000
12 October 2006Ad 28/09/06--------- £ si 900@1=900 £ ic 100/1000
22 September 2006Nc inc already adjusted 24/08/06
22 September 2006Nc inc already adjusted 24/08/06
8 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 April 2006Return made up to 11/03/06; full list of members
11 April 2006Return made up to 11/03/06; full list of members
11 January 2006Total exemption small company accounts made up to 31 August 2005
11 January 2006Total exemption small company accounts made up to 31 August 2005
31 May 2005Return made up to 11/03/05; full list of members
31 May 2005Return made up to 11/03/05; full list of members
22 December 2004Total exemption small company accounts made up to 31 August 2004
22 December 2004Total exemption small company accounts made up to 31 August 2004
15 April 2004Return made up to 11/03/04; full list of members
15 April 2004Return made up to 11/03/04; full list of members
24 October 2003Total exemption small company accounts made up to 31 August 2003
24 October 2003Total exemption small company accounts made up to 31 August 2003
14 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 March 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100
21 March 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100
7 January 2003Accounting reference date extended from 31/03/03 to 31/08/03
7 January 2003Accounting reference date extended from 31/03/03 to 31/08/03
14 October 2002New secretary appointed;new director appointed
14 October 2002New secretary appointed;new director appointed
21 March 2002New director appointed
21 March 2002New secretary appointed;new director appointed
21 March 2002Director resigned
21 March 2002Director resigned
21 March 2002New secretary appointed;new director appointed
21 March 2002Secretary resigned;director resigned
21 March 2002Secretary resigned;director resigned
21 March 2002Registered office changed on 21/03/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
21 March 2002New director appointed
21 March 2002Registered office changed on 21/03/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
11 March 2002Incorporation
11 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing