Advanced company searchLink opens in new window

MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED

Company number 00878811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
04 May 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 86,653
04 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jul 2017 AP01 Appointment of Mr Brian R Shelton as a director on 21 June 2017
05 Jul 2017 CH01 Director's details changed for Mr Samuel James Hannis on 3 July 2017
05 Jul 2017 TM01 Termination of appointment of James Christopher Rowntree as a director on 21 June 2017
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
25 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Sep 2016 CH01 Director's details changed for Mr Samuel James Hannis on 1 September 2016
15 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,329
19 Mar 2015 TM01 Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015
22 Jan 2015 AP01 Appointment of Mr Samuel James Hannis as a director on 12 January 2015
22 Jan 2015 AP01 Appointment of Mr James Christopher Rowntree as a director on 12 January 2015
29 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 6,329
11 Dec 2014 TM01 Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014
29 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6,329
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Dec 2012 AA Accounts for a dormant company made up to 31 December 2011